Company NameAgnieszka Cleaning Services Limited
Company StatusDissolved
Company Number06272359
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameAgnieszka Beata Leoniuk
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPolish
StatusClosed
Appointed08 June 2007(1 day after company formation)
Appointment Duration6 years, 7 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Abercairn Road
Streatham
London
SW16 5AQ
Director NameMrs Agnieszka Beata Leoniuk
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPolish
StatusClosed
Appointed01 September 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 354 Camden Road
London
N7 0LG
Secretary NameBeata Bartnik
NationalityPolish
StatusResigned
Appointed08 June 2007(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2008)
RoleSecretary
Correspondence Address68 Sandham Court
Binfield Road
Stockwell
SW4 6TF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFlat 2 354
Camden Road
London
N7 0LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(5 pages)
2 October 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Registered office address changed from C/O Asvsh Accountancy Services Ltd Po Box Chartered 46 Camden Road London NW1 9DR England on 15 March 2012 (1 page)
15 March 2012Registered office address changed from C/O Asvsh Accountancy Services Ltd PO Box Chartered 46 Camden Road London NW1 9DR England on 15 March 2012 (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 September 2010Appointment of Ms Agnieszka Beata Leoniuk as a director (2 pages)
27 September 2010Appointment of Ms Agnieszka Beata Leoniuk as a director (2 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Director's details changed for Agnieszka Beata Leoniuk on 1 April 2010 (2 pages)
12 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Agnieszka Beata Leoniuk on 1 April 2010 (2 pages)
12 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR England on 12 August 2010 (1 page)
12 August 2010Director's details changed for Agnieszka Beata Leoniuk on 1 April 2010 (2 pages)
12 August 2010Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR England on 12 August 2010 (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR England on 18 May 2010 (1 page)
18 May 2010Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR England on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 September 2009Return made up to 07/06/09; full list of members (3 pages)
15 September 2009Return made up to 07/06/09; full list of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 April 2009Accounts made up to 30 June 2008 (2 pages)
2 October 2008Return made up to 07/06/08; full list of members (3 pages)
2 October 2008Director's change of particulars / agnieszka leonivk / 02/10/2008 (1 page)
2 October 2008Director's Change of Particulars / agnieszka leonivk / 02/10/2008 / Surname was: leonivk, now: leoniuk; HouseName/Number was: , now: 182; Street was: 182 abercairn road, now: abercairn road (1 page)
2 October 2008Return made up to 07/06/08; full list of members (3 pages)
2 October 2008Appointment Terminated Secretary beata bartnik (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Appointment terminated secretary beata bartnik (1 page)
2 October 2008Location of register of members (1 page)
26 September 2008Registered office changed on 26/09/2008 from 270 kentish town road london NW5 2AA (1 page)
26 September 2008Registered office changed on 26/09/2008 from 270 kentish town road london NW5 2AA (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
7 June 2007Incorporation (6 pages)
7 June 2007Incorporation (6 pages)