Company NameALDA Cleaning Services Limited
Company StatusDissolved
Company Number09152241
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMs Zivile Pilypaite
Date of BirthJuly 1989 (Born 34 years ago)
NationalityLithuanian
StatusClosed
Appointed06 February 2017(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Cape Henry Court Jamestown Way
London
E14 2DD
Director NameMs Aldona Vitkiene
Date of BirthDecember 1967 (Born 56 years ago)
NationalityLithuanian
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Huntsman Road
Ilford
Essex
IG6 3SX

Location

Registered AddressFlat 1, Cape Henry Court
Jamestown Way
London
E14 2DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
15 November 2021Registered office address changed from Flat 4, Rohan Place 26 Radnor Crescent Ilford IG4 5DT England to Flat 1, Cape Henry Court Jamestown Way London E14 2DD on 15 November 2021 (1 page)
15 November 2021Director's details changed for Ms Zivile Pilypaite on 10 November 2021 (2 pages)
9 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
5 June 2020Registered office address changed from Flat 1 Cape Henry Court 8 Jamestown Way London E14 2DD England to Flat 4, Rohan Place 26 Radnor Crescent Ilford IG4 5DT on 5 June 2020 (1 page)
5 June 2020Director's details changed for Ms Zivile Pilypaite on 1 June 2020 (2 pages)
5 June 2020Director's details changed for Ms Zivile Pilypaite on 1 June 2020 (2 pages)
20 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
21 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
17 August 2017Notification of Zivile Pilypaite as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Zivile Pilypaite as a person with significant control on 6 February 2017 (2 pages)
17 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
17 August 2017Cessation of Aldona Vitkiene as a person with significant control on 6 February 2017 (1 page)
17 August 2017Cessation of Aldona Vitkiene as a person with significant control on 17 August 2017 (1 page)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
30 March 2017Registered office address changed from 42 Huntsman Road Ilford Essex IG6 3SX to Flat 1 Cape Henry Court 8 Jamestown Way London E14 2DD on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 42 Huntsman Road Ilford Essex IG6 3SX to Flat 1 Cape Henry Court 8 Jamestown Way London E14 2DD on 30 March 2017 (1 page)
8 February 2017Appointment of Miss Zivile Pilypaite as a director on 6 February 2017 (2 pages)
8 February 2017Termination of appointment of Aldona Vitkiene as a director on 6 February 2017 (1 page)
8 February 2017Termination of appointment of Aldona Vitkiene as a director on 6 February 2017 (1 page)
8 February 2017Appointment of Miss Zivile Pilypaite as a director on 6 February 2017 (2 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)