HOUSEKEEPING SOLUTIONS LIMITED
LONDON NET MARKET LIMITED TONEGUILD LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 04940560
Status Liquidation
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address BAKER TILLY, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 23 April 2016; Liquidators statement of receipts and payments to 23 April 2015; Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP England on 6 May 2014. The most likely internet sites of HOUSEKEEPING SOLUTIONS LIMITED are www.housekeepingsolutions.co.uk, and www.housekeeping-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Housekeeping Solutions Limited is a Private Limited Company. The company registration number is 04940560. Housekeeping Solutions Limited has been working since 22 October 2003. The present status of the company is Liquidation. The registered address of Housekeeping Solutions Limited is Baker Tilly 25 Farringdon Street London Ec4a 4ab. . PALIHAWADANA, Chandrika Pearl is a Director of the company. PALIHAWADANA, Indunil Pranath is a Director of the company. Secretary NAIK, Shaileshkumar has been resigned. Secretary NAIK, Shaileshkumar has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DEWAN, Ramesh has been resigned. Director KAMRAN, Muhammed has been resigned. Director NAIK, Shaileshkumar has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Director
PALIHAWADANA, Chandrika Pearl
Appointed Date: 29 March 2012
65 years old

Director
PALIHAWADANA, Indunil Pranath
Appointed Date: 29 March 2012
66 years old

Resigned Directors

Secretary
NAIK, Shaileshkumar
Resigned: 03 March 2014
Appointed Date: 29 March 2012

Secretary
NAIK, Shaileshkumar
Resigned: 29 March 2012
Appointed Date: 18 December 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 December 2003
Appointed Date: 22 October 2003

Director
DEWAN, Ramesh
Resigned: 29 March 2012
Appointed Date: 18 December 2003
78 years old

Director
KAMRAN, Muhammed
Resigned: 19 December 2013
Appointed Date: 10 September 2013
48 years old

Director
NAIK, Shaileshkumar
Resigned: 29 March 2012
Appointed Date: 29 March 2012
61 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 December 2003
Appointed Date: 22 October 2003

HOUSEKEEPING SOLUTIONS LIMITED Events

29 Jun 2016
Liquidators statement of receipts and payments to 23 April 2016
19 Nov 2015
Liquidators statement of receipts and payments to 23 April 2015
06 May 2014
Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP England on 6 May 2014
02 May 2014
Statement of affairs with form 4.19
02 May 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 46 more events
06 Jan 2004
New director appointed
06 Jan 2004
Secretary resigned
06 Jan 2004
Director resigned
24 Dec 2003
Registered office changed on 24/12/03 from: 120 east road london N1 6AA
22 Oct 2003
Incorporation

HOUSEKEEPING SOLUTIONS LIMITED Charges

29 November 2013
Charge code 0494 0560 0004
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…
31 July 2013
Charge code 0494 0560 0003
Delivered: 1 August 2013
Status: Satisfied on 27 December 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
2 April 2012
Debenture
Delivered: 11 April 2012
Status: Satisfied on 29 July 2013
Persons entitled: Hotel Solutions London Limited (In Administration) and Jason Daniel Baker and Geoffrey Paul Rowley
Description: Fixed and floating charge over the undertaking and all…
2 April 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 13 November 2013
Persons entitled: Pulse Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…