Company NameKleen Machine Drycleaners Limited
DirectorKamran Khan
Company StatusActive - Proposal to Strike off
Company Number05565231
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kamran Khan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(15 years after company formation)
Appointment Duration3 years, 7 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressCeme Innovation Centre C/O Fred Michael & Co Ltd
Marsh Way
Rainham
RM13 8EU
Director NameHamayun Siddiq
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 High Road
Romford
RM6 6LS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameNusrat Siddiq
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleSecretary
Correspondence Address347 Kentish Town Road
London
NW5 2TJ
Director NameMs Renata Bago
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed01 October 2011(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nf Floor New Enterprise House
149-151 High Road
Chadwell Heath
RM6 6PL
Director NameMiss Renata Bago
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed21 November 2017(12 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 July 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address216 High Road
Romford
RM6 6LS
Director NameMr Kamran Khan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address216 High Road
Romford
RM6 6LS
Director NameMr Humayun Siddiq
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(14 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 September 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address216 High Road
Romford
RM6 6LS
Director NameMr Kashif Siddiq
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(14 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 22 April 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address216 High Road
Romford
RM6 6LS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 72674778
Telephone regionLondon

Location

Registered AddressCeme Innovation Centre C/O Fred Michael & Co Ltd Ffo F17
Marsh Way
Rainham
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Humayun Siddiq
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,073
Cash£101
Current Liabilities£14,310

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2020 (3 years, 7 months ago)
Next Return Due29 September 2021 (overdue)

Filing History

19 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021Total exemption full accounts made up to 30 September 2019 (9 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
3 December 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
1 December 2020Cessation of Humayun Siddiq as a person with significant control on 25 September 2020 (1 page)
1 December 2020Termination of appointment of Humayun Siddiq as a director on 25 September 2020 (1 page)
1 December 2020Appointment of Mr Kamran Khan as a director on 25 September 2020 (2 pages)
5 May 2020Notification of Humayun Siddiq as a person with significant control on 22 April 2020 (2 pages)
5 May 2020Cessation of Kashif Siddiq as a person with significant control on 22 April 2020 (1 page)
5 May 2020Termination of appointment of Kashif Siddiq as a director on 22 April 2020 (1 page)
27 April 2020Notification of Kashif Siddiq as a person with significant control on 14 April 2020 (2 pages)
27 April 2020Appointment of Mr Kashif Siddiq as a director on 14 April 2020 (2 pages)
22 April 2020Appointment of Mr Humayun Siddiq as a director on 8 April 2020 (2 pages)
22 April 2020Cessation of Kamran Khan as a person with significant control on 8 April 2020 (1 page)
22 April 2020Termination of appointment of Kashif Siddiq as a director on 8 April 2020 (1 page)
22 April 2020Termination of appointment of Kamran Khan as a director on 8 April 2020 (1 page)
10 April 2020Appointment of Mr Kashif Siddiq as a director on 1 April 2020 (2 pages)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 October 2018Notification of Kamran Khan as a person with significant control on 4 July 2018 (2 pages)
27 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Hamayun Siddiq as a director on 3 July 2018 (1 page)
17 July 2018Appointment of Mr Kamran Khan as a director on 4 July 2018 (2 pages)
17 July 2018Termination of appointment of Renata Bago as a director on 3 July 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 December 2017Appointment of Miss Renata Bago as a director on 21 November 2017 (2 pages)
4 December 2017Appointment of Miss Renata Bago as a director on 21 November 2017 (2 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 September 2017Cessation of Humayun Siddiq as a person with significant control on 16 September 2017 (1 page)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 September 2017Cessation of Humayun Siddiq as a person with significant control on 16 September 2017 (1 page)
15 June 2017Termination of appointment of Kashif Siddiq as a director on 1 May 2017 (1 page)
15 June 2017Termination of appointment of Kashif Siddiq as a director on 1 May 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 April 2017Appointment of Mr Kashif Siddiq as a director on 14 April 2017 (2 pages)
27 April 2017Appointment of Mr Kashif Siddiq as a director on 14 April 2017 (2 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Registered office address changed from C/O Fred Michael & Co 2Nf Floor New Enterprise House 149-151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Fred Michael & Co 2Nf Floor New Enterprise House 149-151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Fred Michael & Co 2Nf Floor New Enterprise House 149-151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
13 October 2014Director's details changed for Hamayun Siddiq on 14 November 2013 (2 pages)
13 October 2014Termination of appointment of Renata Bago as a director on 14 November 2013 (1 page)
13 October 2014Director's details changed for Hamayun Siddiq on 14 November 2013 (2 pages)
13 October 2014Termination of appointment of Renata Bago as a director on 14 November 2013 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Registered office address changed from 1041 High Road Chadwell Heath Romford Essex RM6 4AU England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 1041 High Road Chadwell Heath Romford Essex RM6 4AU England on 16 June 2014 (1 page)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Registered office address changed from 347 Kentish Town Road London NW5 2TJ on 10 October 2013 (1 page)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Registered office address changed from 347 Kentish Town Road London NW5 2TJ on 10 October 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Appointment of Renata Bago as a director (2 pages)
14 March 2012Appointment of Renata Bago as a director (2 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 September 2011Termination of appointment of Nusrat Siddiq as a secretary (1 page)
15 September 2011Termination of appointment of Nusrat Siddiq as a secretary (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Director's details changed for Hamayun Siddiq on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Hamayun Siddiq on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Hamayun Siddiq on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
8 October 2009Director's details changed for Hamayun Siddiq on 20 September 2008 (2 pages)
8 October 2009Secretary's details changed for Nusrat Siddiq on 20 September 2008 (1 page)
8 October 2009Director's details changed for Hamayun Siddiq on 20 September 2008 (2 pages)
8 October 2009Secretary's details changed for Nusrat Siddiq on 20 September 2008 (1 page)
23 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
18 September 2008Return made up to 15/09/08; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
12 August 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
24 September 2007Location of register of members (1 page)
24 September 2007Location of debenture register (1 page)
24 September 2007Return made up to 15/09/07; full list of members (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 90 orford road walthamstow waltham forest london E17 9QL (1 page)
24 September 2007Return made up to 15/09/07; full list of members (2 pages)
24 September 2007Location of register of members (1 page)
24 September 2007Location of debenture register (1 page)
24 September 2007Registered office changed on 24/09/07 from: 90 orford road walthamstow waltham forest london E17 9QL (1 page)
24 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
8 January 2007Return made up to 15/09/06; full list of members; amend (6 pages)
8 January 2007Return made up to 15/09/06; full list of members; amend (6 pages)
19 December 2006Return made up to 15/09/06; full list of members (6 pages)
19 December 2006Return made up to 15/09/06; full list of members (6 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 November 2005Registered office changed on 25/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 November 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
15 September 2005Incorporation (15 pages)
15 September 2005Incorporation (15 pages)