About

Registered Number: 04041313
Date of Incorporation: 26/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: International House 124 Cromwell Road, South Kensington, London, SW7 4ET

 

E-clean Contract Management Ltd was registered on 26 July 2000, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYARATNE, Mallika Sriyalatha 12 July 2004 - 1
JONES, Gian Giuseppe 26 July 2000 17 January 2003 1
MARSH, Christopher 02 July 2003 24 September 2003 1
Secretary Name Appointed Resigned Total Appointments
JAYARATNE, Mallika Sriyalatha 01 March 2009 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 05 June 2020
AA - Annual Accounts 04 June 2020
DISS16(SOAS) - N/A 16 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH03 - Change of particulars for secretary 11 January 2019
PSC04 - N/A 11 January 2019
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CS01 - N/A 24 October 2018
AP01 - Appointment of director 14 August 2018
CH01 - Change of particulars for director 23 March 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 29 October 2016
CS01 - N/A 27 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA01 - Change of accounting reference date 26 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 27 July 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
CH03 - Change of particulars for secretary 07 August 2014
CH01 - Change of particulars for director 07 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 18 July 2013
AR01 - Annual Return 18 July 2013
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 18 July 2013
AR01 - Annual Return 18 July 2013
AP03 - Appointment of secretary 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
RT01 - Application for administrative restoration to the register 18 July 2013
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 30 August 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 24 May 2006
363s - Annual Return 06 March 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 07 September 2005
RESOLUTIONS - N/A 19 July 2004
287 - Change in situation or address of Registered Office 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
RESOLUTIONS - N/A 06 September 2003
AA - Annual Accounts 06 September 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
RESOLUTIONS - N/A 28 August 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 28 August 2001
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.