Company NameNewlife The Cleaning People Ltd
Company StatusDissolved
Company Number07341858
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameRubble-Mate Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameCarl Mungai
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Business Centre 32 Second Avenue
Radstock
Somerset
BA3 4BH
Director NameMr Michael O'Doherty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highbury Place
Bath
BA1 6DU
Director NameMs Jayne Dru Mungai
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Fosse Cottage Fosse Lane
Batheaston
Bath
BA1 7NL

Contact

Websiterubble-mate.co.uk
Email address[email protected]
Telephone01225 851611
Telephone regionBath

Location

Registered AddressTown Hall Chambers
7 Beach Road
South Shields
Tyne And Wear
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,512
Cash£8,916
Current Liabilities£109

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Termination of appointment of Jayne Dru Mungai as a director on 1 January 2017 (1 page)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 May 2017Termination of appointment of Jayne Dru Mungai as a director on 1 January 2017 (1 page)
29 March 2017Registered office address changed from Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL to Town Hall Chambers 7 Beach Road South Shields Tyne and Wear NE33 2QA on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL to Town Hall Chambers 7 Beach Road South Shields Tyne and Wear NE33 2QA on 29 March 2017 (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Registered office address changed from Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL England to Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 10 Highbury Place Bath BA1 6DU to Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 10 Highbury Place Bath BA1 6DU to Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL on 2 November 2015 (1 page)
2 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Registered office address changed from Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL England to Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL on 2 November 2015 (1 page)
2 November 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
22 July 2015Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page)
22 July 2015Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page)
22 July 2015Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page)
22 July 2015Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page)
22 July 2015Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page)
22 July 2015Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page)
4 June 2015Company name changed rubble-mate LTD\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
4 June 2015Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page)
4 June 2015Appointment of Ms Jayne Dru Mungai as a director on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page)
4 June 2015Company name changed rubble-mate LTD\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
(3 pages)
4 June 2015Appointment of Ms Jayne Dru Mungai as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Ms Jayne Dru Mungai as a director on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page)
12 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
12 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
17 November 2012Registered office address changed from Westfield Business Centre 32 Second Avenue Radstock Somerset BA3 4BH United Kingdom on 17 November 2012 (1 page)
17 November 2012Registered office address changed from Westfield Business Centre 32 Second Avenue Radstock Somerset BA3 4BH United Kingdom on 17 November 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
4 October 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 100
(3 pages)
4 October 2010Appointment of Mr Michael O'doherty as a director (2 pages)
4 October 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 100
(3 pages)
4 October 2010Appointment of Mr Michael O'doherty as a director (2 pages)
10 August 2010Incorporation (20 pages)
10 August 2010Incorporation (20 pages)