UKBizDB.co.uk

VISTA CLEANING SERVICES LTD

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

This company is commonly known as Vista Cleaning Services Ltd. The company was founded 7 years ago and was given the registration number 10464312. The firm's registered office is in LONDON. You can find them at 601 High Road Leytonstone, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VISTA CLEANING SERVICES LTD
Company Number:10464312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 November 2016
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:601 High Road Leytonstone, London, E11 4PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68d, Marchmont Street, Russell Square, London, England, WC1N 1AB

Director08 November 2018Active
Suite 5.06, 17 Hanover Square, London, England, W1S 1BN

Director07 November 2016Active

People with Significant Control

Mrs Suseela Anilkumar
Notified on:08 November 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, United Kingdom, IG2 7HU
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 firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Abisha Issac Anilkumar
Notified on:08 November 2018
Status:Active
Date of birth:May 1994
Nationality:British
Address:601, High Road Leytonstone, London, E11 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Abisha Issac Anilkumar
Notified on:07 November 2016
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:Suite 5.06, 17 Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-16Gazette

Gazette dissolved liquidation.

Download
2020-10-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-14Address

Change registered office address company with date old address new address.

Download
2019-05-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-13Resolution

Resolution.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-05Address

Change registered office address company with date old address new address.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Address

Change registered office address company with date old address new address.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2016-11-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.