Company NameJanitorial Solutions Limited
Company StatusDissolved
Company Number08004325
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)

Business Activity

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

Director

Director NameMr Leigh Kiss
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2013
Net Worth£433
Cash£659
Current Liabilities£13,629

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
16 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
4 April 2016Liquidators' statement of receipts and payments to 25 February 2016 (10 pages)
4 April 2016Liquidators' statement of receipts and payments to 25 February 2016 (10 pages)
4 April 2016Liquidators statement of receipts and payments to 25 February 2016 (10 pages)
1 April 2015Statement of affairs with form 4.19 (4 pages)
1 April 2015Statement of affairs with form 4.19 (4 pages)
12 March 2015Registered office address changed from Endeavour House Coopers End Road Stansted Airport CM23 1SJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from Endeavour House Coopers End Road Stansted Airport CM23 1SJ England to 46 Vivian Avenue Hendon Central London NW4 3XP on 12 March 2015 (2 pages)
11 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
(1 page)
11 March 2015Appointment of a voluntary liquidator (1 page)
11 March 2015Appointment of a voluntary liquidator (1 page)
1 September 2014Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to Endeavour House Coopers End Road Stansted Airport CM23 1SJ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to Endeavour House Coopers End Road Stansted Airport CM23 1SJ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to Endeavour House Coopers End Road Stansted Airport CM23 1SJ on 1 September 2014 (1 page)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Director's details changed for Mr Leigh Kiss on 2 April 2013 (2 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Mr Leigh Kiss on 2 April 2013 (2 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Mr Leigh Kiss on 2 April 2013 (2 pages)
23 March 2012Incorporation (21 pages)
23 March 2012Incorporation (21 pages)