Company NameNilde`S Cleaning Services Ltd
Company StatusDissolved
Company Number06886914
CategoryPrivate Limited Company
Incorporation Date24 April 2009(15 years ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Leonilde Simone Semedo Medina E Silva
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPortuguese
StatusClosed
Appointed24 April 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 1 2a
Studley Avenue Highams Park Chingford
London
E4 9PS

Location

Registered Address41 Norwood Avenue
Romford
Essex
RM7 0QD
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,896
Cash£52
Current Liabilities£8,261

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
3 November 2016Application to strike the company off the register (3 pages)
22 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
21 May 2013Registered office address changed from 41 Norwood Avenue Romford Essex RM7 0QD United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 41 Norwood Avenue Romford Essex RM7 0QD United Kingdom on 21 May 2013 (1 page)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Director's details changed for Leonilde Simone Semedo Medina on 20 November 2010 (2 pages)
17 January 2011Director's details changed for Leonilde Simone Semedo Medina on 20 November 2010 (2 pages)
11 January 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 11 January 2011 (1 page)
23 May 2010Director's details changed for Leonilde Simone Semedo Medina on 1 November 2009 (2 pages)
23 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
23 May 2010Director's details changed for Leonilde Simone Semedo Medina on 1 November 2009 (2 pages)
23 May 2010Director's details changed for Leonilde Simone Semedo Medina on 1 November 2009 (2 pages)
23 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
24 April 2009Incorporation (18 pages)
24 April 2009Incorporation (18 pages)