About

Registered Number: 06852740
Date of Incorporation: 19/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: 8 Spur Road, Cosham, Hampshire, PO6 3EB

 

Executive Window Cleaners Ltd was registered on 19 March 2009 with its registered office in Cosham in Hampshire, it's status is listed as "Dissolved". The companies directors are Scriven, Marcus David, Cheal, Stuart Anthony. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIVEN, Marcus David 20 March 2010 - 1
CHEAL, Stuart Anthony 19 March 2009 07 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DISS16(SOAS) - N/A 23 May 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
DISS16(SOAS) - N/A 27 September 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AR01 - Annual Return 30 November 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AA - Annual Accounts 31 August 2012
DISS16(SOAS) - N/A 15 August 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 31 August 2011
DISS40 - Notice of striking-off action discontinued 20 August 2011
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 17 August 2011
DISS16(SOAS) - N/A 17 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
TM01 - Termination of appointment of director 07 February 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
DISS40 - Notice of striking-off action discontinued 28 August 2010
AA - Annual Accounts 27 August 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
225 - Change of Accounting Reference Date 06 May 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.