Company NameHygiene Total Ltd
Company StatusDissolved
Company Number07744202
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Ian Vincent Ferguson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Largo Gardens
Darlington
DL1 3TP
Director NameMrs Victoria Ameen-Ali
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Malvern Crescent
Darlington
Co Durham
DL3 9UN

Location

Registered Address122 Parkgate
Darlington
DL1 1RX
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

100 at £1Victoria Ameen-ali
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Termination of appointment of Victoria Ameen-Ali as a director on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Victoria Ameen-Ali as a director on 19 June 2014 (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
25 February 2013Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(3 pages)
25 February 2013Director's details changed for Miss Victoria Samantha Jayne Ferguson on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Miss Victoria Samantha Jayne Ferguson on 25 February 2013 (2 pages)
25 February 2013Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(3 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Registered office address changed from Wellington House Wynyard Business Park Wynyard Tees Valley --- Select --- TS22 5TB England on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Wellington House Wynyard Business Park Wynyard Tees Valley --- Select --- TS22 5TB England on 20 September 2011 (1 page)
20 September 2011Termination of appointment of Ian Vincent Ferguson as a director on 20 September 2011 (1 page)
20 September 2011Termination of appointment of Ian Vincent Ferguson as a director on 20 September 2011 (1 page)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)