Company NameNetix Cleaning Solutions Ltd
Company StatusDissolved
Company Number07966327
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameLevy Business Solutions Ltd

Business Activity

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

Directors

Director NameMr Levy Mambwene
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenways Drive
Hounslow
Middlesex
TW4 5DD
Director NameMrs Pamela Mambwene
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenways Drive
Hounslow
Middlesex
TW4 5DD

Location

Registered Address4 Greenways Drive
Hounslow
Middlesex
TW4 5DD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

18 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
24 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(3 pages)
16 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from 64 Shakespeare Avenue Feltham Middlesex TW14 9HX United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 64 Shakespeare Avenue Feltham Middlesex TW14 9HX United Kingdom on 21 December 2012 (1 page)
30 August 2012Company name changed levy business solutions LTD\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Company name changed levy business solutions LTD\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)