Warning: file_put_contents(c/7b2cb7a99b0b8c40c34974478702d1ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Golden Hands Cleaning Service Ltd, E10 7AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOLDEN HANDS CLEANING SERVICE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Golden Hands Cleaning Service Ltd. The company was founded 5 years ago and was given the registration number 11625524. The firm's registered office is in LONDON. You can find them at 223 Capworth Street, , London, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:GOLDEN HANDS CLEANING SERVICE LTD
Company Number:11625524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:223 Capworth Street, London, United Kingdom, E10 7AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
223, Capworth Street, London, United Kingdom, E10 7AJ

Director02 October 2019Active
223, Capworth Street, London, United Kingdom, E10 7AJ

Director01 October 2019Active
223, Capworth Street, London, United Kingdom, E10 7AJ

Director16 October 2018Active

People with Significant Control

Mr Adrian Grosu
Notified on:07 May 2020
Status:Active
Date of birth:March 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:223, Capworth Street, London, United Kingdom, E10 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Natalia Balog
Notified on:01 October 2019
Status:Active
Date of birth:September 1979
Nationality:Hungarian
Country of residence:United Kingdom
Address:223, Capworth Street, London, United Kingdom, E10 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Olga Kostenyuk
Notified on:16 October 2018
Status:Active
Date of birth:July 1982
Nationality:Ukrainian
Country of residence:United Kingdom
Address:223, Capworth Street, London, United Kingdom, E10 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved compulsory.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Gazette

Gazette filings brought up to date.

Download
2020-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-11Persons with significant control

Notification of a person with significant control.

Download
2020-01-11Officers

Appoint person director company with name date.

Download
2020-01-11Officers

Termination director company with name termination date.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2018-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.