Company NameDeep Clean Kitchens Limited
Company StatusDissolved
Company Number06758424
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 4 months ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameBrian Ricketts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2010(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Herbert Road
High Wycombe
Buckinghamshire
HP13 7HW
Secretary NameGrosvenor Company Secretariats & Nominees Limited (Corporation)
StatusClosed
Appointed25 November 2008(same day as company formation)
Correspondence Address12 Upper Berkeley Street
London
W1H 7QD
Director NameStephen Willard Pepler
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Berkeley Street
London
W1H 7QD

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth-£8,256
Cash£7,363
Current Liabilities£27,558

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 July 2017Liquidators' statement of receipts and payments to 25 March 2017 (8 pages)
18 May 2016Liquidators' statement of receipts and payments to 25 March 2016 (9 pages)
18 January 2016Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
13 April 2015Registered office address changed from 12 Upper Berkeley Street London W1H 7QD to 6 Snow Hill London EC1A 2AY on 13 April 2015 (2 pages)
10 April 2015Statement of affairs with form 4.19 (6 pages)
10 April 2015Appointment of a voluntary liquidator (1 page)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(14 pages)
15 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 July 2012Annual return made up to 31 May 2012 (14 pages)
25 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Annual return made up to 31 May 2011 (15 pages)
16 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 November 2010Previous accounting period shortened from 30 November 2010 to 31 May 2010 (2 pages)
22 June 2010Appointment of Brian Ricketts as a director (2 pages)
15 June 2010Statement of capital following an allotment of shares on 30 May 2010
  • GBP 100
(3 pages)
15 June 2010Termination of appointment of Stephen Pepler as a director (1 page)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (10 pages)
9 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
25 November 2008Incorporation (14 pages)