Ceased Trading 12505377 Ltd (reg no 12505377) is a private limited company established on 2020-03-09 originating in England. The firm can be found at Crown House, 27 Old Gloucester Street, London WC1N 3AX. Having undergone a change in 2022-11-08, the previous name this business utilized was Magik Carpet Cleaning Ltd. Ceased Trading 12505377 Ltd is operating under Standard Industrial Classification: 81299 - "other cleaning services".
Company details
Name
Ceased Trading 12505377 Ltd
Number
12505377
Date of Incorporation:
2020-03-09
End of financial year:
31 March
Address:
Crown House, 27 Old Gloucester Street, London, WC1N 3AX
SIC code:
81299 - Other cleaning services
As for the 1 managing director that can be found in this business, we can name: David C. (in the company from 10 October 2022). The Companies House reports 2 persons of significant control, namely: David C. owns over 3/4 of shares, Zorik A. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
David C.
10 October 2022
Nature of control:
75,01-100% shares
Zorik A.
9 March 2020 - 10 October 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, February 2024
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, February 2024
| gazette
Free Download
(1 page)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
Free Download
(1 page)
(CERTNM) Company name changed magik carpet cleaning LTDcertificate issued on 08/11/22
filed on: 8th, November 2022
| change of name
Free Download
(3 pages)
(CS01) Confirmation statement with updates 2022-11-07
filed on: 7th, November 2022
| confirmation statement
Free Download
(4 pages)
(PSC01) Notification of a person with significant control 2022-10-10
filed on: 7th, November 2022
| persons with significant control
Free Download
(2 pages)
(TM01) Director appointment termination date: 2022-10-10
filed on: 7th, November 2022
| officers
Free Download
(1 page)
(AP01) New director was appointed on 2022-10-10
filed on: 7th, November 2022
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from 39 Cornwall Road Harrow Middlesex HA1 4nd United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2022-11-07
filed on: 7th, November 2022
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2022-10-10
filed on: 7th, November 2022
| persons with significant control
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 2022-03-08
filed on: 5th, July 2022
| confirmation statement
Free Download
(4 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
Free Download
(1 page)
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, February 2022
| accounts
Free Download
(8 pages)
(CS01) Confirmation statement with updates 2021-03-08
filed on: 20th, May 2021
| confirmation statement
Free Download
(5 pages)
(NEWINC) Incorporation
filed on: 9th, March 2020
| incorporation