Company NameRed Rose Cleaning Limited
Company StatusDissolved
Company Number08382975
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameTME Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Raymond Dean
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(3 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Broadway
Stratford
London
E15 4QS
Director NameMiss Joanne Linda Burke
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleBook Keeper
Country of ResidenceU K
Correspondence Address165 Lindsey Street
Epping
Essex
CM16 6RF

Location

Registered Address25 Highbridge Street
Waltham Abbey
EN9 1BZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Application to strike the company off the register (3 pages)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
25 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 January 2018Registered office address changed from 4a Broadway London E15 4QS England to 25 Highbridge Street Waltham Abbey EN9 1BZ on 16 January 2018 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 January 2017Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Appointment of Mr Raymond Dean as a director (2 pages)
29 September 2016Appointment of Mr Raymond Dean as a director (2 pages)
29 September 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 100
(6 pages)
29 September 2016Registered office address changed from 15a Station Road Epping Essex CM16 4HG to 4a Broadway London E15 4QS on 29 September 2016 (1 page)
29 September 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 100
(6 pages)
29 September 2016Termination of appointment of Joanne Linda Burke as a director on 1 April 2016 (1 page)
29 September 2016Registered office address changed from 15a Station Road Epping Essex CM16 4HG to 4a Broadway London E15 4QS on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Joanne Linda Burke as a director on 1 April 2016 (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Termination of appointment of Joanne Linda Burke as a director on 1 April 2016 (2 pages)
10 May 2016Termination of appointment of Joanne Linda Burke as a director on 1 April 2016 (2 pages)
9 May 2016Appointment of Mr Raymond Dean as a director on 31 March 2016 (3 pages)
9 May 2016Appointment of Mr Raymond Dean as a director on 31 March 2016 (3 pages)
22 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
7 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Director's details changed for Miss Joanne Linda Burke on 7 January 2014 (2 pages)
7 February 2014Director's details changed for Miss Joanne Linda Burke on 7 January 2014 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Director's details changed for Miss Joanne Linda Burke on 7 January 2014 (2 pages)
22 January 2014Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN United Kingdom on 22 January 2014 (2 pages)
22 January 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
22 January 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
22 January 2014Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN United Kingdom on 22 January 2014 (2 pages)
8 February 2013Company name changed tme cleaning LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Company name changed tme cleaning LIMITED\certificate issued on 08/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2013Incorporation (20 pages)
31 January 2013Incorporation (20 pages)