About

Registered Number: 06402144
Date of Incorporation: 17/10/2007 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (8 years and 5 months ago)
Registered Address: York House 7th Floor, South Wing, Empire Way, Wembley, Middlesex, HA9 0PA

 

Cleanvu Ltd was founded on 17 October 2007 with its registered office in Middlesex, it has a status of "Dissolved". Jones, Adrian Martin Stuart, Jones, Adrian Martin Stuart, Page, Sharyn Anne, Carstens, Andre are listed as directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSTENS, Andre 17 March 2010 16 August 2012 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
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA01 - Change of accounting reference date 29 March 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 11 January 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
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 29 April 2014
AD01 - Change of registered office address 03 February 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 27 November 2013
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
AA - Annual Accounts 07 May 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
AR01 - Annual Return 27 November 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
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 22 October 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
TM02 - Termination of appointment of secretary 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 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
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 16 December 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
225 - Change of Accounting Reference Date 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.