About

Registered Number: 03627394
Date of Incorporation: 07/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 6 Woodmere Avenue, Shirley, Croydon, Surrey, CR0 7PA

 

Established in 1998, Cleanscreen Computer Services Ltd has its registered office in Croydon, Surrey, it has a status of "Active". There are 4 directors listed as Hills, Vivien Jane, White, Paul Edward, Hills, Stuart, Keable, Rodney Malcolm for the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLS, Vivien Jane 01 July 2008 - 1
HILLS, Stuart 08 September 1998 14 September 2018 1
KEABLE, Rodney Malcolm 08 September 1998 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Paul Edward 08 September 1998 12 September 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 16 September 2020
AA - Annual Accounts 13 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
PSC07 - N/A 21 September 2018
TM02 - Termination of appointment of secretary 26 September 2017
CS01 - N/A 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 20 September 2014
CH03 - Change of particulars for secretary 20 September 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 08 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 September 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 12 July 2003
287 - Change in situation or address of Registered Office 13 May 2003
225 - Change of Accounting Reference Date 13 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 23 October 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 24 September 1999
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.