E&E Cleaning and Catering Ltd. was dissolved on 2021-07-13.
E&E Cleaning And Catering was a private limited company that was located at 11768387: Companies House Default Address, Cardiff, CF14 8LH. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2019-01-15).
The company was officially categorised as "washing and (dry-)cleaning of textile and fur products" (96010), "take-away food shops and mobile food stands" (56103).
The latest confirmation statement was filed on 2020-01-14 and last time the statutory accounts were filed was on 31 January 2020.
E&E Cleaning And Catering Ltd. Address / Contact
Office Address
11768387: Companies House Default Address
Town
Cardiff
Post code
CF14 8LH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11768387
Date of Incorporation
Tue, 15th Jan 2019
Date of Dissolution
Tue, 13th Jul 2021
Industry
Washing and (dry-)cleaning of textile and fur products
Industry
Take-away food shops and mobile food stands
End of financial Year
31st January
Company age
2 years old
Account next due date
Sun, 31st Oct 2021
Account last made up date
Fri, 31st Jan 2020
Next confirmation statement due date
Thu, 25th Feb 2021
Last confirmation statement dated
Tue, 14th Jan 2020
Company staff
Eyub E.
Position: Director
Appointed: 15 January 2019
Resigned: 26 August 2020
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-01-31
Balance Sheet
Cash Bank On Hand
7 000
Current Assets
9 000
Net Assets Liabilities
17 000
Property Plant Equipment
8 000
Total Inventories
2 000
Other
Average Number Employees During Period
2
Cost Sales
190 000
Fixed Assets
8 000
Gross Profit Loss
20 000
Net Current Assets Liabilities
9 000
Operating Profit Loss
20 000
Profit Loss
20 000
Profit Loss On Ordinary Activities Before Tax
20 000
Property Plant Equipment Gross Cost
8 000
Total Additions Including From Business Combinations Property Plant Equipment
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
gazette
Free Download
(1 page)
TM01
Director's appointment terminated on 2020/08/26
filed on: 25th, February 2021
officers
Free Download
(1 page)
AD01
Change of registered address from 26 Station Road Queensferry Deeside CH5 1SX Wales on 2021/02/25 to 4 Hawes Side Lane Blackpool FY4 4AS
filed on: 25th, February 2021
address
Free Download
(1 page)
AD01
Change of registered address from 56 Lord Fleetwood FY7 6DT England on 2020/11/23 to 26 Station Road Queensferry Deeside CH5 1SX
filed on: 23rd, November 2020
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/01/14
filed on: 19th, November 2020
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, October 2020
accounts
Free Download
(17 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
gazette
Free Download
(1 page)
NEWINC
Company registration
filed on: 15th, January 2019
incorporation
Free Download
(27 pages)
SH01
5000.00 GBP is the capital in company's statement on 2019/01/15
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.