Liquidation
Company Information for ZOOM CLEANING LIMITED
10-12 NEW COLLEGE PARADE, FINCHLEY ROAD, LONDON, NW3 5EP,
|
Company Registration Number
05656354
Private Limited Company
Liquidation |
Company Name | |
---|---|
ZOOM CLEANING LIMITED | |
Legal Registered Office | |
10-12 NEW COLLEGE PARADE FINCHLEY ROAD LONDON NW3 5EP Other companies in IG10 | |
Company Number | 05656354 | |
---|---|---|
Company ID Number | 05656354 | |
Date formed | 2005-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 05:15:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Zoom Cleaning Services Ltd. | 203-606 Appleby Dr. Saskatoon Saskatchewan | Active | Company formed on the 2015-07-16 | |
ZOOM CLEANING & MAINTENANCE SERVICES | Singapore | Dissolved | Company formed on the 2008-09-12 | |
ZOOM CLEANING LLC | 1215 TIMBER TRACE DRIVE WESLEY CHAPEL FL 33543 | Inactive | Company formed on the 2015-11-06 | |
ZOOM CLEANING INC. | 14003 ISLAND BAY ORLANDO FL 32828 | Inactive | Company formed on the 2005-11-22 | |
ZOOM CLEANING OF NAPLES, INC. | 2480 29TH AVE NE NAPLES FL 34120 | Active | Company formed on the 2012-03-21 | |
ZOOM CLEANING CORP. | 27 UPPER CROTON AVE. Westchester OSSINING NY 10562 | Active | Company formed on the 2018-01-23 | |
ZOOM CLEANING LIMITED | Unknown | |||
ZOOM CLEANING SOLUTIONS LLC | 915 DOYLE ROAD DELTONA FL 32725 | Inactive | Company formed on the 2018-11-21 | |
ZOOM CLEANING SERVICES LIMITED | 51 SUMMERFIELD CRESCENT BIRMINGHAM B16 0EN | Active - Proposal to Strike off | Company formed on the 2019-10-25 | |
ZOOM CLEANING SERVICES | Oklahoma | Unknown | ||
ZOOM CLEANING BENDIGO PTY LTD | Active | Company formed on the 2020-10-21 | ||
ZOOM CLEANING SERVICES LLC | 2709 GLORIA AVE MCALLEN TX 78503 | Active | Company formed on the 2023-05-28 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN FRANKLYN SLATER |
||
HENRY JAVIER PERALES |
||
JONATHAN FRANKLYN SLATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE SLATER |
Company Secretary | ||
JOANNE SLATER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/18 FROM Abacus House 14-18 Forest Road Loughton Essex IG10 1DX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANKLYN SLATER / 09/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAVIER PERALES / 09/08/2017 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JONATHAN FRANKLYN SLATER on 2015-09-25 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 17/12/13 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056563540001 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/13 TO 31/12/12 | |
AA01 | Current accounting period extended from 31/12/12 TO 30/06/13 | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/12 FROM First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA | |
AP01 | DIRECTOR APPOINTED HENRY JAVIER PERALES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM SECURE HOUSE 15A PLANTAGENET ROAD NEW BARNET EN5 5JG | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FRANKLYN SLATER / 16/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JONATHAN FRANKLYN SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE SLATER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE SLATER | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SLATER / 16/12/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM C/O B W HOLMAN & CO 1ST FLOOR SUITE, ENTERPRISE HOUSE, 10 CHURCH HILL, LOUGHTON ESSEX IG10 1LA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 16/12/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2020-06-10 |
Appointment of Liquidators | 2018-07-02 |
Resolutions for Winding-up | 2018-07-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 2,375 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 154,135 |
Provisions For Liabilities Charges | 2012-01-01 | £ 8,240 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZOOM CLEANING LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 40,002 |
Current Assets | 2012-01-01 | £ 254,612 |
Debtors | 2012-01-01 | £ 212,610 |
Fixed Assets | 2012-01-01 | £ 46,344 |
Secured Debts | 2012-01-01 | £ 6,446 |
Shareholder Funds | 2012-01-01 | £ 136,206 |
Stocks Inventory | 2012-01-01 | £ 2,000 |
Tangible Fixed Assets | 2012-01-01 | £ 46,344 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as ZOOM CLEANING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ZOOM CLEANING LIMITED | Event Date | 2018-06-26 |
Liquidator's name and address: Kian Seng Tan , K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP. Tel: 020 7586 1280 Email: mail@kstan.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ZOOM CLEANING LIMITED | Event Date | 2018-06-26 |
Notice is hereby given that the following resolutions were passed on Tuesday 26 June 2018 , as a special resolution and an ordinary resolution respectively: Special Resolution: That the Company be wound up voluntarily Ordinary Resolution: That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 5EP be appointed Liquidator for the purpose of the winding-up. Contact details: Office Holder Details: Kian Seng Tan , IP No: 8032 Liquidator K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP Email: mail@kstan.co.uk Tel: 020 7586 1280 J Slater , Director : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | ZOOM CLEANING LIMITED | Event Date | 2018-06-26 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a first and final dividend to the preferential and unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at 10-12 New College Parade, Finchley Road, London NW3 5EP or via email to: mail@kstan.co.uk by no later than FRIDAY 10TH JULY 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a small debt not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Liquidator. Further Details: K S Tan, K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP Tel: 020 7586 1280 Email: mail@kstan.co.uk Name(s) of Office Holder(s): Kian Seng Tan Office Holder Number(s): 8032 Address of Office Holder(s): 10-12 New College Parade, Finchley Road, London NW3 5EP Date of Appointment of Office Holder(s): 26 June 2018 Capacity: Liquidator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |