About

Registered Number: 05648390
Date of Incorporation: 07/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 2nd Floor, 145-157 St.John Street, London, EC1V 4PY

 

Dirtbusters London Ltd was registered on 07 December 2005, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The companies directors are El Fassi, Omar, Abreu, Suzy Martins, El-fassi, Gehaan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL FASSI, Omar 08 February 2006 - 1
ABREU, Suzy Martins 07 December 2005 08 February 2006 1
EL-FASSI, Gehaan 07 December 2005 08 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
DISS16(SOAS) - N/A 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DISS16(SOAS) - N/A 28 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 01 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DISS16(SOAS) - N/A 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
DISS16(SOAS) - N/A 01 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
CH03 - Change of particulars for secretary 02 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 09 October 2007
363s - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.