HEAD OFFICE CLEANING SUPPLIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 02285866
Status Liquidation
Incorporation Date 10 August 1988
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 465 Rainham Road South Dagenham Essex RH10 7XJ to Devonshire House 60 Goswell Road London EC1M 7AD on 15 June 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of HEAD OFFICE CLEANING SUPPLIES LIMITED are www.headofficecleaningsupplies.co.uk, and www.head-office-cleaning-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Head Office Cleaning Supplies Limited is a Private Limited Company. The company registration number is 02285866. Head Office Cleaning Supplies Limited has been working since 10 August 1988. The present status of the company is Liquidation. The registered address of Head Office Cleaning Supplies Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . HEAD, Michael Frederick is a Secretary of the company. BRAWN, Ronald Frederick is a Director of the company. HEAD, Michael Frederick is a Director of the company. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Director

HEAD OFFICE CLEANING SUPPLIES LIMITED Events

15 Jun 2016
Registered office address changed from 465 Rainham Road South Dagenham Essex RH10 7XJ to Devonshire House 60 Goswell Road London EC1M 7AD on 15 June 2016
13 Jun 2016
Declaration of solvency
13 Jun 2016
Appointment of a voluntary liquidator
13 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-20

08 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

...
... and 55 more events
13 May 1989
Particulars of mortgage/charge

03 Nov 1988
Director resigned;new director appointed

21 Sep 1988
Wd 06/09/88 ad 19/08/88--------- £ si 98@1=98 £ ic 2/100

13 Sep 1988
Secretary resigned;new secretary appointed

10 Aug 1988
Incorporation

HEAD OFFICE CLEANING SUPPLIES LIMITED Charges

11 May 1989
Debenture
Delivered: 13 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…