WHITE ROSE CLEANING COMPANY LIMITED
Overview
| Company Name | WHITE ROSE CLEANING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06325727 |
| 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 WHITE ROSE CLEANING COMPANY LIMITED?
- General cleaning of buildings (81210) / Administrative and support service activities
Where is WHITE ROSE CLEANING COMPANY LIMITED located?
| Registered Office Address | 34 Caldermill Way WF12 9QP Dewsbury West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITE ROSE CLEANING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for WHITE ROSE CLEANING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Eac (Secretaries) Limited as a secretary on May 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alma Znkovic as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Salim Ibrahim Patel as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 34 Caldermill Way Dewsbury West Yorkshire WF12 9QP England to 34 Caldermill Way Dewsbury West Yorkshire WF12 9QP on May 22, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Alma Zenkovic 4 Rotary Close Dewsbury West Yorkshire WF13 2ES England to 34 Caldermill Way Dewsbury West Yorkshire WF12 9QP on May 22, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Hd Unit 6 Riverbank Enterprise Centre Scout Hill Road Dewsbury West Yorkshire WF13 3RQ England to 34 Caldermill Way Dewsbury West Yorkshire WF12 9QP on May 22, 2015 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Jul 31, 2015 to May 31, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from 16 Nann Hall Glade Cleckheaton West Yorkshire BD19 4GF England to 34 Caldermill Way Dewsbury West Yorkshire WF12 9QP on Apr 17, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 70 Highfield Chase Highfield Chase Dewsbury West Yorkshire WF13 4DG England to 34 Caldermill Way Dewsbury West Yorkshire WF12 9QP on Apr 16, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 16 Nann Hall Glade Off Cliffe Lane Gomersal West Yorkshire BD19 4GF to 34 Caldermill Way Dewsbury West Yorkshire WF12 9QP on Mar 04, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Lma Znkovic on Jan 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Alma Zenkovic on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Miss Almadina Zenkovic on Jul 02, 2014 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Miss Alma Zenkovic on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of WHITE ROSE CLEANING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Salim Ibrahim | Director | Caldermill Way WF12 9QP Dewsbury 34 West Yorkshire England | United Kingdom | British | 189243830001 | |||||||||
| EAC (SECRETARIES) LIMITED | Nominee Secretary | Cariocca Business Park 2 Sawley Road M40 8BB Manchester Suite 72 |
| 900029830001 | ||||||||||
| ZNKOVIC, Alma | Director | Nann Hall Glade Off Cliffe Lane BD19 4GF Gomersal 16 West Yorkshire United Kingdom | United Kingdom | British | 123319920006 |
Who are the persons with significant control of WHITE ROSE CLEANING COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Salim Patel | Jul 01, 2016 | Caldermill Way WF12 9QP Dewsbury 34 West Yorkshire England | No |
Nationality: British Country of Residence: United Kingsom | |||
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