Company NameDaintynik Cleaning Services Ltd
Company StatusDissolved
Company Number06907230
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 12 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Director

Director NameMary Makubuya Nakimuli
Date of BirthAugust 1955 (Born 68 years ago)
NationalityUgandan
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address86a Algernon Road
London
SE13 7AW

Location

Registered Address9 Devonshire Square
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mary Makubuya Nakimuli
100.00%
Ordinary

Financials

Year2014
Net Worth-£979
Cash£156
Current Liabilities£1,135

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
17 September 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(4 pages)
17 September 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 November 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mary Makubuya Nakimuli on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mary Makubuya Nakimuli on 1 October 2009 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Director's details changed for Mary Makubuya Nakimuli on 1 October 2009 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
27 July 2010Registered office address changed from Unit 44 1 Dock Road London E16 1AH on 27 July 2010 (2 pages)
27 July 2010Registered office address changed from Unit 44 1 Dock Road London E16 1AH on 27 July 2010 (2 pages)
15 May 2009Incorporation (16 pages)
15 May 2009Incorporation (16 pages)