UKBizDB.co.uk

OFFICE KLEEN SERVICES LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:142 Brent Park Road, London, England, NW4 3HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Brent Park Road, London, England, NW4 3HP

Director10 August 2018Active
1a, Mitchell Way, Stonebridge, London, United Kingdom, NW10 0PT

Director24 January 2017Active
1a, Mitchell Way, Stonebridge, London, United Kingdom, NW10 0PT

Director24 January 2017Active
77, Iffley Road, London, England, W6 0PD

Director06 February 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 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 (7 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
2022-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-02Dissolution

Dissolution application strike off company.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-10-22Address

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

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Accounts

Change account reference date company previous extended.

Download
2018-10-01Address

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

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Address

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

Download
2017-02-11Officers

Termination director company with name termination date.

Download
2017-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.