Company NameGilbert Okoye Immaculate Cleaning Services Limited
DirectorEmeka Collins Joshua Okolo
Company StatusActive
Company Number11318308
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Emeka Collins Joshua Okolo
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address62 Longheath Gardens
Croydon
CR0 7TD
Secretary NameMrs Blessing Iroabuchi James
StatusResigned
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address62 Longheath Gardens
Croydon
CR0 7TD
Director NameMiss Katrina Idemudia
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(2 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Longheath Gardens
Croydon
CR0 7TD
Director NameMiss Katrina Idemudia
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(2 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Longheath Gardens
Croydon
CR0 7TD

Location

Registered Address62 Longheath Gardens
Croydon
CR0 7TD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2024 (1 week, 6 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
14 June 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 August 2022Micro company accounts made up to 28 April 2021 (3 pages)
22 May 2022Previous accounting period extended from 28 April 2022 to 30 April 2022 (1 page)
22 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
20 April 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
20 January 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 November 2020Termination of appointment of Katrina Idemudia as a director on 30 October 2020 (1 page)
3 November 2020Termination of appointment of Blessing Iroabuchi James as a secretary on 30 October 2020 (1 page)
20 September 2020Appointment of Miss Katrina Idemudia as a director on 1 September 2020 (2 pages)
8 June 2020Termination of appointment of Katrina Idemudia as a director on 5 June 2020 (1 page)
17 May 2020Appointment of Miss Katrina Idemudia as a director on 10 May 2020 (2 pages)
17 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
19 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 August 2019Registered office address changed from 20 Grasshaven Way London SE28 8th United Kingdom to 62 Longheath Gardens Croydon CR0 7TD on 4 August 2019 (1 page)
14 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)