Company NameSpring Cleaning Services (UK) Ltd
Company StatusDissolved
Company Number08081316
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Maliza Lopes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(9 months after company formation)
Appointment Duration1 year, 9 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuzzard's View Parvills Farm
Epping Upland
Epping
Essex
CM16 6PL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mark Spring
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuzzard's View Parvills Farm
Epping Upland
Epping
Essex
CM16 6PL

Location

Registered AddressBuzzard's View Parvills Farm
Epping Upland
Epping
Essex
CM16 6PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping Upland
WardBroadley Common, Epping Upland and Nazeing

Shareholders

50 at £1Maliza Lopes
50.00%
Ordinary
50 at £1Mark Spring
50.00%
Ordinary

Financials

Year2014
Net Worth£1,113
Cash£1,520
Current Liabilities£804

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
9 June 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 June 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2013Appointment of Ms Maliza Lopes as a director (2 pages)
19 February 2013Termination of appointment of Mark Spring as a director (1 page)
19 February 2013Appointment of Ms Maliza Lopes as a director (2 pages)
19 February 2013Termination of appointment of Mark Spring as a director (1 page)
28 May 2012Appointment of Mr Mark Spring as a director (2 pages)
28 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(3 pages)
28 May 2012Registered office address changed from 190 Billet Road London E17 5DX United Kingdom on 28 May 2012 (1 page)
28 May 2012Appointment of Mr Mark Spring as a director (2 pages)
28 May 2012Registered office address changed from 190 Billet Road London E17 5DX United Kingdom on 28 May 2012 (1 page)
28 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(3 pages)
24 May 2012Incorporation (20 pages)
24 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
24 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
24 May 2012Incorporation (20 pages)