Company NameKSL Cleaning Services Limited
Company StatusDissolved
Company Number05933422
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date5 November 2014 (9 years, 5 months ago)
Previous NameKitchen Scrubbers Industrial Cleaners Limited

Business Activity

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

Directors

Director NameMr Gavin Richards
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Middletune Avenue
Sittingbourne
Kent
ME10 2JB
Secretary NameJennifer Richards
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Middletune Avenue
Sittingbourne
Kent
ME10 2JB
Director NameMr Rodney Strowger
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 05 November 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 The Leys
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8QF
Director NameScott Stevens
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleBrake Technician
Correspondence Address16 Mill Field
Ash
Kent
CT3 2BD

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at 1Gavin Richards
33.33%
Ordinary
25 at 1Robin Maskell
33.33%
Ordinary
25 at 1Rod Strowger
33.33%
Ordinary

Financials

Year2014
Net Worth-£17,718
Cash£2,401
Current Liabilities£80,011

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 November 2014Final Gazette dissolved following liquidation (1 page)
5 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2014Final Gazette dissolved following liquidation (1 page)
5 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
5 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
30 August 2013Liquidators' statement of receipts and payments to 27 June 2013 (10 pages)
30 August 2013Liquidators statement of receipts and payments to 27 June 2013 (10 pages)
30 August 2013Liquidators' statement of receipts and payments to 27 June 2013 (10 pages)
12 September 2012Liquidators' statement of receipts and payments to 27 June 2012 (9 pages)
12 September 2012Liquidators' statement of receipts and payments to 27 June 2012 (9 pages)
12 September 2012Liquidators statement of receipts and payments to 27 June 2012 (9 pages)
31 August 2011Liquidators' statement of receipts and payments to 27 June 2011 (10 pages)
31 August 2011Liquidators' statement of receipts and payments to 27 June 2011 (10 pages)
31 August 2011Liquidators statement of receipts and payments to 27 June 2011 (10 pages)
9 July 2010Statement of affairs with form 4.19 (6 pages)
9 July 2010Statement of affairs with form 4.19 (6 pages)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2010Appointment of a voluntary liquidator (1 page)
6 July 2010Appointment of a voluntary liquidator (1 page)
22 June 2010Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 22 June 2010 (1 page)
8 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
19 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Return made up to 13/09/08; full list of members (4 pages)
27 February 2009Return made up to 13/09/08; full list of members (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
16 June 2008Registered office changed on 16/06/2008 from 2ND floor exchange building 16 st cuthberts street bedford bedfordshire MK40 3JG (1 page)
16 June 2008Registered office changed on 16/06/2008 from 2ND floor exchange building 16 st cuthberts street bedford bedfordshire MK40 3JG (1 page)
5 April 2008Company name changed kitchen scrubbers industrial cleaners LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed kitchen scrubbers industrial cleaners LIMITED\certificate issued on 10/04/08 (2 pages)
11 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2007£ sr 25@1 01/07/07 (1 page)
11 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2007£ sr 25@1 01/07/07 (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
8 November 2007Return made up to 13/09/07; full list of members (3 pages)
8 November 2007Return made up to 13/09/07; full list of members (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
18 July 2007Memorandum and Articles of Association (10 pages)
18 July 2007Memorandum and Articles of Association (10 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2007Particulars of mortgage/charge (4 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
20 December 2006Ad 01/12/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
20 December 2006Ad 01/12/06--------- £ si 97@1=97 £ ic 3/100 (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 36 middletune avenue sittingbourne kent ME10 2JB (1 page)
1 December 2006Registered office changed on 01/12/06 from: 36 middletune avenue sittingbourne kent ME10 2JB (1 page)
13 September 2006Incorporation (14 pages)
13 September 2006Incorporation (14 pages)