Interr Cleaning Limited LONDON


Interr Cleaning Limited was formally closed on 2021-03-30. Interr Cleaning was a private limited company that was located at 82 St. John Street, London, EC1M 4JN. Its net worth was valued to be 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2013-08-27) was run by 1 director.
Director Joachim R. who was appointed on 27 August 2013.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the Companies House data, there was a name change on 2015-08-20, their previous name was Ics Integrated Cleaning Services. The most recent confirmation statement was sent on 2019-08-27 and last time the annual accounts were sent was on 07 July 2019. 2015-08-27 was the date of the most recent annual return.

Interr Cleaning Limited Address / Contact

Office Address 82 St. John Street
Town London
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08665331
Date of Incorporation Tue, 27th Aug 2013
Date of Dissolution Tue, 30th Mar 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 7th July
Company age 8 years old
Account next due date Wed, 7th Apr 2021
Account last made up date Sun, 7th Jul 2019
Next confirmation statement due date Thu, 8th Oct 2020
Last confirmation statement dated Tue, 27th Aug 2019

Company staff

Joachim R.

Position: Director

Appointed: 27 August 2013

Christopher D.

Position: Director

Appointed: 27 August 2013

Resigned: 04 December 2019

William H.

Position: Director

Appointed: 27 August 2013

Resigned: 03 September 2015

Roderick A.

Position: Director

Appointed: 27 August 2013

Resigned: 04 December 2019

Anthony S.

Position: Director

Appointed: 27 August 2013

Resigned: 18 December 2015

Mick T.

Position: Director

Appointed: 27 August 2013

Resigned: 04 December 2019

Christopher D.

Position: Secretary

Appointed: 27 August 2013

Resigned: 04 December 2019

People with significant control

Mick T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joachim R.

Notified on 13 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Darkstorm Trading Limited

82 St John Street, London, EC1M 4JN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3771094
Notified on 6 April 2016
Ceased on 13 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ics Integrated Cleaning Services August 20, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-072018-07-072019-07-07
Balance Sheet
Cash Bank On Hand  68
Current Assets 882950
Debtors10 991882882
Net Assets Liabilities -9 822-9 874
Other Debtors882882882
Property Plant Equipment 8 4274 664
Other
Accumulated Amortisation Impairment Intangible Assets 10 37412 558
Accumulated Depreciation Impairment Property Plant Equipment 8 97813 489
Additions Other Than Through Business Combinations Property Plant Equipment  748
Administrative Expenses 49 036 
Amounts Owed By Related Parties10 10910 109 
Amounts Owed To Group Undertakings 29 16423 977
Creditors 29 16423 977
Dividends Paid On Shares 11 466 
Fixed Assets 19 89313 946
Increase From Amortisation Charge For Year Intangible Assets  2 184
Increase From Depreciation Charge For Year Property Plant Equipment  4 511
Intangible Assets 11 4669 282
Intangible Assets Gross Cost 21 840 
Net Current Assets Liabilities10 991-28 282-23 027
Number Shares Issued Fully Paid 5 338 
Par Value Share 1 
Property Plant Equipment Gross Cost 17 40518 153
Provisions For Liabilities Balance Sheet Subtotal 1 433793
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 433 
Tax Tax Credit On Profit Or Loss On Ordinary Activities -6 849 
Total Assets Less Current Liabilities -8 389-9 081
Trade Creditors Trade Payables 29 164 
Turnover Revenue 16 887 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
Free Download (1 page)

Company search

Advertisements