Company NameCleaning & Repair Solutions Ltd
DirectorVictor Akuma
Company StatusActive - Proposal to Strike off
Company Number11473780
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Victor Akuma
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2019(5 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months
RoleDirectorv
Country of ResidenceEngland
Correspondence Address128 Merrow Street
London
SE17 2NP
Director NameMiss Maria Di Nardo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Merrow Street
London
SE17 2NP

Location

Registered Address128 Merrow Street
London
SE17 2NP
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2021 (2 years, 9 months ago)
Next Return Due1 August 2022 (overdue)

Filing History

16 October 2022Cessation of Maria Di Nardo as a person with significant control on 9 November 2020 (1 page)
16 October 2022Appointment of Mr Victor Akuma as a director on 13 January 2019 (2 pages)
16 October 2022Termination of appointment of Maria Di Nardo as a director on 7 November 2020 (1 page)
16 October 2022Notification of Victor Akuma as a person with significant control on 13 January 2019 (2 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
18 May 2022Change of details for Miss Maria Di Nardo as a person with significant control on 18 May 2022 (2 pages)
18 May 2022Director's details changed for Miss Maria Di Nardo on 18 May 2022 (2 pages)
11 May 2022Registered office address changed from , C/O G Teoli & Co Balfour House, 741 High Road, London, London, N12 0BP, United Kingdom to 128 Merrow Street London SE17 2NP on 11 May 2022 (1 page)
29 April 2022Micro company accounts made up to 31 July 2019 (5 pages)
30 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
4 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
28 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
19 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-19
  • GBP 100
(24 pages)