About

Registered Number: 05701686
Date of Incorporation: 07/02/2006 (18 years and 4 months ago)
Company Status: Active
Date of Dissolution: 04/10/2018 (5 years and 8 months ago)
Registered Address: Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

 

Clean Domain Ltd was registered on 07 February 2006 with its registered office in Marsh Wall, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 11 directors listed as Gronager, Tomas, Jones, Adrian Martin Stuart, Jones, Adrian Martin Stuart, Page, Sharyn Anne, Czyzewski, Josef Jerzy, Dalla Costa, Ivano, Dixon, Bruce Robert, Gibbons, Thomas Michael, Givoni, Michael Nathan, Mavromanolakis, Nikolas, Payne, Peter Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRONAGER, Tomas 18 July 2013 - 1
CZYZEWSKI, Josef Jerzy 16 August 2012 04 December 2012 1
DALLA COSTA, Ivano 11 September 2006 17 March 2010 1
DIXON, Bruce Robert 16 August 2012 04 December 2012 1
GIBBONS, Thomas Michael 11 September 2006 01 December 2009 1
GIVONI, Michael Nathan 17 March 2010 20 August 2012 1
MAVROMANOLAKIS, Nikolas 11 September 2006 06 July 2009 1
PAYNE, Peter Michael 07 February 2006 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Adrian Martin Stuart 18 July 2013 05 October 2015 1
JONES, Adrian Martin Stuart 22 April 2010 04 December 2012 1
PAGE, Sharyn Anne 17 March 2010 27 August 2012 1

Filing History

Document Type Date
AC92 - N/A 17 May 2019
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2018
AM23 - N/A 04 July 2018
AM10 - N/A 07 February 2018
AM10 - N/A 22 July 2017
AM19 - N/A 02 July 2017
2.24B - N/A 13 February 2017
F2.18 - N/A 21 September 2016
2.17B - N/A 07 September 2016
AD01 - Change of registered office address 14 July 2016
2.12B - N/A 12 July 2016
AR01 - Annual Return 29 March 2016
AA01 - Change of accounting reference date 29 March 2016
TM02 - Termination of appointment of secretary 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 April 2015
MR01 - N/A 03 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 03 February 2014
AP01 - Appointment of director 31 January 2014
AP03 - Appointment of secretary 14 August 2013
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AUD - Auditor's letter of resignation 25 June 2013
AA - Annual Accounts 17 May 2013
MR01 - N/A 15 May 2013
AR01 - Annual Return 21 March 2013
TM02 - Termination of appointment of secretary 18 January 2013
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 30 August 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 16 January 2012
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 18 November 2010
CH01 - Change of particulars for director 05 October 2010
AUD - Auditor's letter of resignation 22 July 2010
RESOLUTIONS - N/A 13 July 2010
AP03 - Appointment of secretary 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP03 - Appointment of secretary 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
TM01 - Termination of appointment of director 11 December 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 03 March 2009
363s - Annual Return 09 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 13 February 2008
AA - Annual Accounts 10 December 2007
225 - Change of Accounting Reference Date 20 March 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2014 Outstanding

N/A

A registered charge 25 April 2013 Outstanding

N/A

Guarantee & debenture 27 March 2008 Fully Satisfied

N/A

Debenture 24 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.