THE CLEAN MACHINE (GB) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG5 0SD

Company number 04712392
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address 364 FULLWELL AVENUE, ILFORD, ESSEX, IG5 0SD
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of THE CLEAN MACHINE (GB) LIMITED are www.thecleanmachinegb.co.uk, and www.the-clean-machine-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The Clean Machine Gb Limited is a Private Limited Company. The company registration number is 04712392. The Clean Machine Gb Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of The Clean Machine Gb Limited is 364 Fullwell Avenue Ilford Essex Ig5 0sd. . NAOM, Rasha is a Secretary of the company. NAOM, Isam is a Director of the company. Secretary ABBOSH, Luay Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ABBOSH, Luay Andrew has been resigned. Director NAOM, Nuha has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
NAOM, Rasha
Appointed Date: 02 June 2004

Director
NAOM, Isam
Appointed Date: 02 June 2004
70 years old

Resigned Directors

Secretary
ABBOSH, Luay Andrew
Resigned: 02 June 2004
Appointed Date: 26 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
ABBOSH, Luay Andrew
Resigned: 02 June 2004
Appointed Date: 26 March 2003
63 years old

Director
NAOM, Nuha
Resigned: 31 July 2004
Appointed Date: 26 March 2003
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Persons With Significant Control

Mr Isam Naom
Notified on: 12 February 2017
70 years old
Nature of control: Ownership of shares – 75% or more

THE CLEAN MACHINE (GB) LIMITED Events

22 Feb 2017
Confirmation statement made on 12 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 33 more events
07 Jun 2003
Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100
07 Jun 2003
New director appointed
12 Apr 2003
Secretary resigned
12 Apr 2003
Director resigned
26 Mar 2003
Incorporation

THE CLEAN MACHINE (GB) LIMITED Charges

30 June 2003
Rent deposit deed
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Gundar Redjeb & Nevin Redjeb
Description: The rent deposit of £4,500.
30 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as 18 eaton street, richmond, surrey…