Company NameKitchen Deep Cleaning (UK) Limited
Company StatusDissolved
Company Number05884309
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date17 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameEmma Ellingham
NationalityBritish
StatusClosed
Appointed30 June 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 17 October 2013)
RoleCompany Director
Correspondence Address71 Avenue Road
Southgate
London
N14 4DD
Director NameMrs Lisa Angela Newman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 17 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 King George Road
Ware
Hertfordshire
SG12 7DP
Director NamePaul Anthony Godfrey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address19c Millman Street
London
WC1N 3EP
Secretary NameLee Godfrey
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Mount Pleasant Cottages
The Wells Southgate
London
N14 6AE
Director NameMs Lois Anderson Fowler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 London Road
Hertford Heath
Herts
SG13 7RL
Secretary NameEmma Ellingham
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 April 2008)
RoleCompany Director
Correspondence Address71 Avenue Road
Southgate
London
N14 4DD

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Lee Godfrey
50.00%
Ordinary
1 at £1Paul Anthony Godfrey
50.00%
Ordinary

Financials

Year2014
Net Worth£4,958
Current Liabilities£153,273

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
17 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
13 August 2012Appointment of Lisa Newman as a director (3 pages)
13 August 2012Appointment of Lisa Newman as a director on 20 April 2012 (3 pages)
13 June 2012Registered office address changed from The Studio 46a St Andrew Street Hertford SG14 1JA on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from the Studio 46a St Andrew Street Hertford SG14 1JA on 13 June 2012 (2 pages)
12 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 June 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Statement of affairs with form 4.19 (6 pages)
11 June 2012Statement of affairs with form 4.19 (6 pages)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-06
(1 page)
11 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Termination of appointment of Lois Anderson Fowler as a director on 20 April 2012 (2 pages)
16 May 2012Termination of appointment of Lois Fowler as a director (2 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(4 pages)
29 March 2012Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 December 2011Compulsory strike-off action has been suspended (1 page)
31 December 2011Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Compulsory strike-off action has been discontinued (2 pages)
30 November 2010Compulsory strike-off action has been discontinued (2 pages)
29 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Lois Fowler on 27 May 2010 (2 pages)
29 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Lois Fowler on 27 May 2010 (2 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
8 October 2009Registered office address changed from Units G C D E Leroy House 436 Essex Road London N1 3QP on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Units G C D E Leroy House 436 Essex Road London N1 3QP on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Units G C D E Leroy House 436 Essex Road London N1 3QP on 8 October 2009 (1 page)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
25 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
25 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
19 January 2009Secretary appointed emma ellingham (2 pages)
19 January 2009Secretary appointed emma ellingham (2 pages)
28 November 2008Return made up to 24/07/08; full list of members (3 pages)
28 November 2008Return made up to 24/07/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Appointment terminated secretary lee godfrey (1 page)
23 April 2008Appointment Terminated Secretary lee godfrey (1 page)
23 April 2008Appointment terminated secretary emma ellingham (1 page)
23 April 2008Appointment Terminated Secretary emma ellingham (1 page)
12 March 2008Appointment terminated director paul godfrey (1 page)
12 March 2008Appointment Terminated Director paul godfrey (1 page)
12 March 2008Director appointed lois fowler (2 pages)
12 March 2008Secretary appointed emma ellingham (2 pages)
12 March 2008Director appointed lois fowler (2 pages)
12 March 2008Secretary appointed emma ellingham (2 pages)
23 October 2007Return made up to 24/07/07; full list of members (6 pages)
23 October 2007Return made up to 24/07/07; full list of members
  • 363(287) ‐ Registered office changed on 23/10/07
(6 pages)
10 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
10 August 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
24 July 2006Incorporation (19 pages)
24 July 2006Incorporation (19 pages)