Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Original Cleaning Company Ltd
The Original Cleaning Company Ltd is a dissolved company incorporated on 27 January 2017 with the registered office located in . The Original Cleaning Company Ltd was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 April 2019
(6 years ago)
Was
2 years 3 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
10586609
Private limited company
Age
8 years
Incorporated
27 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Original Cleaning Company Ltd
Contact
Address
85 Fullbrook Ave
Spencers Wood
RG7 1FE
England
Same address for the past
6 years
Companies in
Telephone
02039539161
Email
Unreported
Website
Bfa-cleaning.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr James Paul Allan
Director • PSC • British • Lives in UK • Born in Mar 1986
Mrs Emma Louise Allan
Director • PSC • British • Lives in UK • Born in Nov 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jpa Cars Ltd
Mr James Paul Allan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Period Ended
31 Jan 2018
For period
31 Jan
⟶
31 Jan 2018
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 30 Apr 2019
Mrs Emma Louise Allan (PSC) Details Changed
6 Years Ago on 27 Mar 2019
Mr James Paul Allan (PSC) Details Changed
6 Years Ago on 27 Mar 2019
Mr James Paul Allan Details Changed
6 Years Ago on 23 Mar 2019
Mrs Emma Louise Allan Details Changed
6 Years Ago on 23 Mar 2019
Mr James Paul Allan Details Changed
6 Years Ago on 23 Mar 2019
Registered Address Changed
6 Years Ago on 22 Mar 2019
Registered Address Changed
6 Years Ago on 22 Mar 2019
Voluntary Gazette Notice
6 Years Ago on 12 Feb 2019
Application To Strike Off
6 Years Ago on 4 Feb 2019
Get Alerts
Get Credit Report
Discover The Original Cleaning Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Apr 2019
Change of details for Mr James Paul Allan as a person with significant control on 27 March 2019
Submitted on 27 Mar 2019
Change of details for Mrs Emma Louise Allan as a person with significant control on 27 March 2019
Submitted on 27 Mar 2019
Director's details changed for Mr James Paul Allan on 23 March 2019
Submitted on 23 Mar 2019
Director's details changed for Mrs Emma Louise Allan on 23 March 2019
Submitted on 23 Mar 2019
Director's details changed for Mr James Paul Allan on 23 March 2019
Submitted on 23 Mar 2019
Registered office address changed from 85 Fullbrook Ave Spencers Wood RG7 1FE England to 85 Fullbrook Ave Spencers Wood RG7 1FE on 22 March 2019
Submitted on 22 Mar 2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 85 Fullbrook Ave Spencers Wood RG7 1FE on 22 March 2019
Submitted on 22 Mar 2019
First Gazette notice for voluntary strike-off
Submitted on 12 Feb 2019
Application to strike the company off the register
Submitted on 4 Feb 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs