About

Registered Number: 04764647
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 30 Egham Road, Plaistow, London, E13 8PD

 

Crystal Clear Cleaning Ltd was established in 2003, it has a status of "Active". There are 3 directors listed as Walters, Matthew James, Paul, Joanita, Grey, Natalie for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Joanita 14 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Matthew James 24 April 2004 - 1
GREY, Natalie 14 May 2003 29 March 2004 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 28 May 2018
DISS40 - Notice of striking-off action discontinued 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 May 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
AA - Annual Accounts 17 March 2016
DISS16(SOAS) - N/A 11 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 28 July 2014
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
AR01 - Annual Return 30 July 2013
DISS16(SOAS) - N/A 27 July 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
DISS40 - Notice of striking-off action discontinued 10 November 2012
AR01 - Annual Return 09 November 2012
DISS16(SOAS) - N/A 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 03 March 2010
DISS40 - Notice of striking-off action discontinued 26 September 2009
363a - Annual Return 24 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 19 January 2009
DISS40 - Notice of striking-off action discontinued 16 January 2009
363a - Annual Return 15 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 15 August 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 18 March 2005
225 - Change of Accounting Reference Date 18 February 2005
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.