Company NameBamboo Cleaning Limited
Company StatusDissolved
Company Number09788278
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher Udale
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence AddressDeltic House
Silverlink Business Park
Wallsend
NE28 9NX
Director NameMrs Beliz Sewart
Date of BirthMay 1979 (Born 45 years ago)
NationalityCypriot
StatusResigned
Appointed22 September 2015(same day as company formation)
RolePersonal Assistant To The Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressDeltic House
Silverlink Business Park
Wallsend
NE28 9NX
Director NameMrs Karin Sowerby
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressDeltic House
Silverlink Business Park
Wallsend
NE28 9NX

Location

Registered AddressDeltic House
Silverlink Business Park
Wallsend
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
4 September 2020Application to strike the company off the register (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
4 June 2020Withdrawal of a person with significant control statement on 4 June 2020 (2 pages)
4 June 2020Termination of appointment of Karin Sowerby as a director on 4 June 2020 (1 page)
4 June 2020Termination of appointment of Beliz Sewart as a director on 4 June 2020 (1 page)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
1 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 November 2017Notification of Clarity Informatics Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Clarity Informatics Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL United Kingdom to Deltic House Silverlink Business Park Wallsend NE28 9NX on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL United Kingdom to Deltic House Silverlink Business Park Wallsend NE28 9NX on 28 September 2016 (1 page)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(48 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(48 pages)