Company NameEGAR Commercial And Domestic Cleaning Services Ltd
Company StatusDissolved
Company Number10228774
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameWest Commercial And Domestic Cleaning Services Limited

Directors

Director NameMr Edmund Shingirayi Gahadza
Date of BirthNovember 1982 (Born 41 years ago)
NationalityZimbabwean
StatusClosed
Appointed13 June 2016(same day as company formation)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address62 Shakespeare Drive
Westcliff-On-Sea
Essex
SS0 9AB
Director NameMr Adam George Alfred Rout
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2016(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 21 November 2017)
RoleCleaning
Country of ResidenceEngland
Correspondence Address19 Mess Road
Shoeburyness
Southend-On-Sea
SS3 9UJ
Director NameMr Tonderayi Walter Gahadza
Date of BirthNovember 1987 (Born 36 years ago)
NationalityZimbabwean
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address62 Shakespeare Drive
Westcliff-On-Sea
Essex
SS0 9AB
Director NameMrs Olipah Olipah Gahadza
Date of BirthJuly 1959 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed15 June 2016(2 days after company formation)
Appointment Duration1 week, 1 day (resigned 23 June 2016)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address62 Shakespeare Drive
Westcliff-On-Sea
Essex
SS0 9AB

Location

Registered Address62 Shakespeare Drive
Westcliff-On-Sea
Essex
SS0 9AB
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
24 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
(3 pages)
23 June 2016Appointment of Mr Adam Rout as a director on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Olipah Olipah Gahadza as a director on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Olipah Olipah Gahadza as a director on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Adam Rout as a director on 23 June 2016 (2 pages)
21 June 2016Termination of appointment of Tonderayi Walter Gahadza as a director on 15 June 2016 (1 page)
21 June 2016Appointment of Mrs Olipah Olipah Gahadza as a director on 15 June 2016 (2 pages)
21 June 2016Appointment of Mrs Olipah Olipah Gahadza as a director on 15 June 2016 (2 pages)
21 June 2016Termination of appointment of Tonderayi Walter Gahadza as a director on 15 June 2016 (1 page)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)