Company NameCut Clean Limited
Company StatusDissolved
Company Number06821484
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 3 months ago)
Dissolution Date10 October 2017 (6 years, 7 months ago)
Previous NameJohn Brewis & Co. Accountants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Antonio Giovanni Lampis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed02 October 2015(6 years, 7 months after company formation)
Appointment Duration2 years (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48/54 Victoria Terrace
Whitley Bay
Tyne & Wear
NE26 2QW
Director NameMr Antonio Giovanni Lampis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleAccountants
Country of ResidenceEngland
Correspondence Address60 Cleveland Road
Sunderland
Tyne & Wear
SR4 7JR
Secretary NameMr Antonio Giovanni Lampis
NationalityItalian
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48-54 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QW
Director NameMr John David Warren
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48/54 Victoria Terrace
Whitley Bay
Tyne & Wear
NE26 2QW
Director NameMr Kevin Lampis
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2015)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address48/54 Victoria Terrace
Whitley Bay
Tyne & Wear
NE26 2QW

Contact

Websitejohnbrewisaccountants.co.uk
Telephone0191 2514020
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address48/54 Victoria Terrace
Whitley Bay
Tyne & Wear
NE26 2QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

10 at £1John Warren
8.33%
Ordinary
10 at £1Kevin Lampis
8.33%
Ordinary
50 at £1Antonio Lampis
41.67%
Ordinary
50 at £1Cornelia Lampis
41.67%
Ordinary

Financials

Year2014
Net Worth£4,804
Cash£3,756

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120
(4 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 120
(3 pages)
1 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 October 2015Termination of appointment of Antonio Giovanni Lampis as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Kevin Lampis as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Kevin Lampis as a director on 2 October 2015 (1 page)
2 October 2015Appointment of Mr Antonio Giovanni Lampis as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Antonio Giovanni Lampis as a director on 2 October 2015 (2 pages)
2 October 2015Termination of appointment of Antonio Giovanni Lampis as a secretary on 2 October 2015 (1 page)
8 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 120
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Secretary's details changed for Mr Antonio Giovanni Lampis on 10 March 2014 (1 page)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 120
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of John Warren as a director (1 page)
8 February 2012Appointment of Mr Kevin Lampis as a director (2 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
5 March 2011Termination of appointment of Antonio Lampis as a director (1 page)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
20 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
4 June 2010Appointment of Mr John David Warren as a director (2 pages)
5 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (12 pages)
26 April 2010Company name changed john brewis & co. Accountants LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(4 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-17
(1 page)
17 February 2009Incorporation (11 pages)