This company is commonly known as Office Kleen Services Ltd. The company was founded 7 years ago and was given the registration number 10579984. The firm's registered office is in LONDON. You can find them at 142 Brent Park Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OFFICE KLEEN SERVICES LTD |
---|---|---|
Company Number | : | 10579984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2017 |
End of financial year | : | 23 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 142 Brent Park Road, London, England, NW4 3HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
142, Brent Park Road, London, England, NW4 3HP | Director | 10 August 2018 | Active |
1a, Mitchell Way, Stonebridge, London, United Kingdom, NW10 0PT | Director | 24 January 2017 | Active |
1a, Mitchell Way, Stonebridge, London, United Kingdom, NW10 0PT | Director | 24 January 2017 | Active |
77, Iffley Road, London, England, W6 0PD | Director | 06 February 2017 | Active |
Mr Govinden Canakiah | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 142, Brent Park Road, London, England, NW4 3HP |
Nature of control | : |
|
Mr Gyanishwar Prasad | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 142, Brent Park Road, London, England, NW4 3HP |
Nature of control | : |
|
Mrs Jodian Kerr | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1a, Mitchell Way, London, United Kingdom, NW10 0PT |
Nature of control | : |
|
Mr Lorenzo Kerr | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1a, Mitchell Way, London, United Kingdom, NW10 0PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-02 | Dissolution | Dissolution application strike off company. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Accounts | Change account reference date company previous extended. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
2017-02-11 | Officers | Termination director company with name termination date. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.