About

Registered Number: 04122285
Date of Incorporation: 11/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years and 10 months ago)
Registered Address: Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW

 

Founded in 2000, Clean Images Ltd have registered office in Northwood Hills, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORJARIA, Bharti 11 December 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 23 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 24 November 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 December 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 04 June 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 05 January 2006
363s - Annual Return 12 December 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 10 January 2005
AA - Annual Accounts 27 March 2004
363s - Annual Return 09 January 2004
363s - Annual Return 13 December 2002
AA - Annual Accounts 13 December 2002
225 - Change of Accounting Reference Date 11 April 2002
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.