QUALITY CLEANING SERVICES EUROPE LIMITED
Overview
| Company Name | QUALITY CLEANING SERVICES EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06129555 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUALITY CLEANING SERVICES EUROPE LIMITED?
- General cleaning of buildings (81210) / Administrative and support service activities
Where is QUALITY CLEANING SERVICES EUROPE LIMITED located?
| Registered Office Address | The Green Shermanbury Road Partridge Green RH13 8EU Horsham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUALITY CLEANING SERVICES EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUALITY CLEANING SERVICES EUROPE LIMITED LIMITED | Nov 03, 2015 | Nov 03, 2015 |
| SOUTH EAST CLEANING (SOUTHERN) LIMITED | Oct 27, 2008 | Oct 27, 2008 |
| REIGATE HOTEL AND LEISURE LIMITED | Feb 27, 2007 | Feb 27, 2007 |
What are the latest accounts for QUALITY CLEANING SERVICES EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2019 |
What are the latest filings for QUALITY CLEANING SERVICES EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2020 to Nov 30, 2019 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 12 pages | AA | ||||||||||
Registered office address changed from Ryan Centre Star Road Partridge Green Horsham West Sussex RH13 8RA to The Green Shermanbury Road Partridge Green Horsham RH13 8EU on Feb 27, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 9 pages | CS01 | ||||||||||
Appointment of Mrs Pauline Iris Dwelly as a director on Oct 11, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Christine Ann Handley as a director on Oct 11, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Feb 29, 2016 to Jan 31, 2016 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed quality cleaning services europe LIMITED LIMITED\certificate issued on 03/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed south east cleaning (southern) LIMITED\certificate issued on 03/11/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of QUALITY CLEANING SERVICES EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DWELLY, Pauline Iris | Director | Shermanbury Road Partridge Green RH13 8EU Horsham The Green England | England | British | 204627430001 | |||||
| DWELLY, Tony | Director | Shermanbury Road Partridge Green RH13 8EU Horsham The Green England | United Kingdom | British | 35531550001 | |||||
| HANDLEY, Christine Ann | Director | Shermanbury Road Partridge Green RH13 8EU Horsham The Green England | England | British | 63795120002 | |||||
| HANDLEY, Christopher Richard | Director | Shermanbury Road Partridge Green RH13 8EU Horsham The Green England | England | British | 30671940002 | |||||
| MIDDLETON, Richard Spencer | Secretary | 26 Yorke Road RH2 9HB Reigate Surrey | British | 92604460001 | ||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 | |||||||
| ME SECRETARIES LIMITED | Secretary | 2nd Floor Cas Gwent Chambers Welsh Street NP16 5LN Chepstow Monmouthshire | 73726640003 | |||||||
| MIDDLETON, Ann Elizabeth | Director | 26 Yorke Road RH2 9HB Reigate | England | British | 119077030001 | |||||
| MIDDLETON, Richard Spencer | Director | 26 Yorke Road RH2 9HB Reigate Surrey | England | British | 92604460001 |
Who are the persons with significant control of QUALITY CLEANING SERVICES EUROPE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Tony Dwelly | Apr 06, 2016 | Shermanbury Road Partridge Green RH13 8EU Horsham The Green England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Pauline Iris Dwelly | Apr 06, 2016 | Shermanbury Road Partridge Green RH13 8EU Horsham The Green England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Richard Handley | Apr 06, 2016 | Shermanbury Road Partridge Green RH13 8EU Horsham The Green England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Christine Ann Handley | Apr 06, 2016 | Shermanbury Road Partridge Green RH13 8EU Horsham The Green England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0