Company NameLegacy Cleaning  And Maintenance Ltd
Company StatusDissolved
Company Number10937906
CategoryPrivate Limited Company
Incorporation Date30 August 2017(6 years, 8 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Abdul Sankoh
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Anne Mary Nkadu Chima McAulay
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2017(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address40 Water Hall Close
Walthamstow
E17 5PS
Director NameMr David Fred Grey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr George Fifi Grey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Anne McAulay
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address40 Water Hall Close
Walthamstow
E17 5PS
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 40 Water Hall Close Walthamstow E175PS on 17 December 2018 (1 page)
28 November 2017Appointment of Miss Anne Mary Nkadu Chima Mcaulay as a director on 26 November 2017 (2 pages)
28 November 2017Appointment of Miss Anne Mary Nkadu Chima Mcaulay as a director on 26 November 2017 (2 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
24 October 2017Cessation of David Fred Gray as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of George Fifi Gray as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of George Fifi Gray as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of David Fred Gray as a person with significant control on 24 October 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
29 September 2017Change of details for Mr David Fred Grey as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr David Fred Grey as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr George Fifi Grey as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr George Fifi Grey as a person with significant control on 29 September 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Cessation of Anne Mcaulay as a person with significant control on 22 September 2017 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Cessation of Anne Mcaulay as a person with significant control on 22 September 2017 (1 page)
8 September 2017Termination of appointment of George Fifi Grey as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Anne Mcaulay as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of George Fifi Grey as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Anne Mcaulay as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of David Fred Grey as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of David Fred Grey as a director on 8 September 2017 (1 page)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)