Company NameKwality Cleaning Services Incl Ltd
Company StatusDissolved
Company Number07232634
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Secretary NameGovinden Canakiah
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address142, Brent Park Rtoad
Brent Park Rtoad
London
NW4 3HP
Director NameMr Govinden Canakiah
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Brent Park Road
London
NW4 3HP
Director NameMiss Tejsree Sadyan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address13 Dalby's Cresent
Selby Road
London
N17 8HF
Director NameMs Josephine Ntereko
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Hennessy Road
London
N9 0XQ

Location

Registered Address142 Brent Park Road
London
NW4 3HP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

100 at £1Josephine Ntereko
100.00%
Ordinary

Financials

Year2014
Net Worth£490
Cash£1,282
Current Liabilities£4,437

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
8 April 2015Application to strike the company off the register (3 pages)
17 March 2015Termination of appointment of Josephine Ntereko as a director on 3 March 2015 (1 page)
17 March 2015Termination of appointment of Josephine Ntereko as a director on 3 March 2015 (1 page)
17 March 2015Termination of appointment of Josephine Ntereko as a director on 3 March 2015 (1 page)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Appointment of Ms Josephine Ntereko as a director (2 pages)
28 January 2014Appointment of Ms Josephine Ntereko as a director (2 pages)
5 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
1 June 2012Termination of appointment of Tejsree Sadyan as a director (1 page)
1 June 2012Termination of appointment of Tejsree Sadyan as a director (1 page)
1 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
15 March 2012Appointment of Mr Govinden Canakiah as a director (2 pages)
15 March 2012Appointment of Mr Govinden Canakiah as a director (2 pages)
12 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 March 2012Registered office address changed from 13 Dalby's Cresent Selby Road Totenham N17 8HF United Kingdom on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
8 March 2012Registered office address changed from 13 Dalby's Cresent Selby Road Totenham N17 8HF United Kingdom on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
8 March 2012Registered office address changed from 13 Dalby's Cresent Selby Road Totenham N17 8HF United Kingdom on 8 March 2012 (2 pages)
2 March 2012Administrative restoration application (4 pages)
2 March 2012Administrative restoration application (4 pages)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2010Incorporation (20 pages)
22 April 2010Incorporation (20 pages)