AYS DOMESTIC CLEANING LIMITED
STANMORE AT YOUR SERVICE CLEANING CONTRACTORS LIMITED

Hellopages » Greater London » Harrow » HA7 4XR
Company number 02781086
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 5,000 ; Compulsory strike-off action has been discontinued. The most likely internet sites of AYS DOMESTIC CLEANING LIMITED are www.aysdomesticcleaning.co.uk, and www.ays-domestic-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Ays Domestic Cleaning Limited is a Private Limited Company. The company registration number is 02781086. Ays Domestic Cleaning Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Ays Domestic Cleaning Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. The cash in hand is £5k. It is £0k against last year. . MERLIN NOMINEES LIMITED is a Secretary of the company. SCRACE, Jason is a Director of the company. THE AYS GROUP LIMITED is a Director of the company. Secretary CURTIS, Christopher John has been resigned. Secretary DIX, Margaret Ann has been resigned. Secretary STRINGER, Ruth Anne has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director SCRACE, David Llewellyn has been resigned. Director STRINGER, Clive David has been resigned. Director STRINGER, Ruth Anne has been resigned. Director STRINGER, Ruth Anne has been resigned. Director STRINGER, Ruth Anne has been resigned. The company operates in "General cleaning of buildings".


ays domestic cleaning Key Finiance

LIABILITIES n/a
CASH £5k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MERLIN NOMINEES LIMITED
Appointed Date: 08 October 2004

Director
SCRACE, Jason
Appointed Date: 01 January 2010
56 years old

Director
THE AYS GROUP LIMITED
Appointed Date: 08 October 2004

Resigned Directors

Secretary
CURTIS, Christopher John
Resigned: 17 August 2001
Appointed Date: 12 February 1993

Secretary
DIX, Margaret Ann
Resigned: 12 February 1993
Appointed Date: 19 January 1993

Secretary
STRINGER, Ruth Anne
Resigned: 08 October 2004
Appointed Date: 30 March 1998

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 12 February 1993
Appointed Date: 19 January 1993
77 years old

Director
SCRACE, David Llewellyn
Resigned: 02 November 1998
Appointed Date: 12 October 1993
90 years old

Director
STRINGER, Clive David
Resigned: 08 October 2004
Appointed Date: 18 February 1993
64 years old

Director
STRINGER, Ruth Anne
Resigned: 08 October 2004
Appointed Date: 30 March 1998
59 years old

Director
STRINGER, Ruth Anne
Resigned: 18 February 1993
Appointed Date: 12 February 1993
59 years old

Director
STRINGER, Ruth Anne
Resigned: 18 February 1993
Appointed Date: 12 February 1993
59 years old

AYS DOMESTIC CLEANING LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000

19 Apr 2016
Compulsory strike-off action has been discontinued
13 Apr 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000

12 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 77 more events
26 Mar 1993
New director appointed

26 Mar 1993
Director resigned;new director appointed

26 Mar 1993
Registered office changed on 26/03/93 from: 33 summers road burnahm bucks SL1 7EP

22 Feb 1993
Company name changed summercombe ots no 10 LIMITED\certificate issued on 23/02/93

19 Jan 1993
Incorporation

AYS DOMESTIC CLEANING LIMITED Charges

24 March 1994
Legal mortgage
Delivered: 30 March 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-9 bridge avenue maidenhead berkshire t/n-BK77906 and/or…
15 March 1993
Mortgage debenture
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…