Company NameA2B Cleaning Services Ltd
Company StatusDissolved
Company Number12145842
CategoryPrivate Limited Company
Incorporation Date8 August 2019(4 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services

Directors

Secretary NameMiss Fiona Thompson
StatusClosed
Appointed08 August 2019(same day as company formation)
RoleCompany Director
Correspondence Address
Director NameMr Ryan Lee Bartholomew
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2019(4 days after company formation)
Appointment Duration2 years, 1 month (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a 105 Heckmondwike Road
Dewsbury
WF13 3PG
Director NameMr Razvan Hussain
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address
Director NameMrs Nasreen Akhtar Nawaz
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2019(2 days after company formation)
Appointment Duration3 days (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Heckmondwike Road
Dewsbury
WF13 3PG
Director NameMr Ozman Hussein
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(4 days after company formation)
Appointment Duration1 day (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Campus Road
Bradford
West Yorkshire
BD7 1NT

Location

Registered AddressUnit 1a 105 Heckmondwike Road
Dewsbury
WF13 3PG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 February 2021Appointment of Mr Ryan Lee Bartholomew as a director on 12 August 2019 (2 pages)
8 February 2021Notification of Ryan Lee Bartholomew as a person with significant control on 12 August 2019 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
8 February 2021Termination of appointment of Nasreen Akhtar Nawaz as a director on 13 August 2019 (1 page)
8 February 2021Cessation of Nasreen Akhtar Nawaz as a person with significant control on 13 August 2019 (1 page)
8 February 2021Registered office address changed from Unit 1a Heckmondwike Road Dewsbury WF13 3PG England to Unit 1a 105 Heckmondwike Road Dewsbury WF13 3PG on 8 February 2021 (1 page)
4 February 2021Termination of appointment of Ozman Hussein as a director on 13 August 2019 (1 page)
4 February 2021Registered office address changed from Unit 14 Campus Road Bradford West Yorkshire BD7 1NT to Unit 1a 105 Heckmondwike Road Dewsbury WF13 3PG on 4 February 2021 (1 page)
4 February 2021Cessation of Ozman Hussein as a person with significant control on 12 August 2019 (1 page)
4 February 2021Appointment of Mrs Nasreen Akhtar Nawaz as a director on 10 August 2019 (2 pages)
4 February 2021Notification of Nasreen Akhtar Nawaz as a person with significant control on 10 August 2019 (2 pages)
4 February 2021Registered office address changed from Unit 1a 105 Heckmondwike Road Dewsbury WF13 3PG England to Unit 1a Heckmondwike Road Dewsbury WF13 3PG on 4 February 2021 (1 page)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Appointment of Mr Ozman Hussein as a director on 12 August 2019 (2 pages)
5 January 2021Confirmation statement made on 7 August 2020 with updates (4 pages)
5 January 2021Notification of Ozman Hussein as a person with significant control on 12 August 2019 (2 pages)
5 January 2021Termination of appointment of Razvan Hussain as a director on 12 August 2019 (1 page)
5 January 2021Cessation of Razvan Hussain as a person with significant control on 12 August 2019 (1 page)
18 December 2020Registered office address changed from PO Box 4385 12145842: Companies House Default Address Cardiff CF14 8LH to Unit 14 Campus Road Bradford West Yorkshire BD71NT on 18 December 2020 (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
21 November 2019Registered office address changed to PO Box 4385, 12145842: Companies House Default Address, Cardiff, CF14 8LH on 21 November 2019 (1 page)
8 August 2019Incorporation
Statement of capital on 2019-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director and secretary's service address on the IN01 was removed from the public register on 08/01/2020 as it was invalid or ineffective or was factually inaccurate or was derived from something factually inaccurate
(12 pages)