Company NameD.K. Cleaning & Maintenance Services Ltd
Company StatusDissolved
Company Number03965589
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameDonato Ciccone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameDavid Joseph Kinane
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameDavid Joseph Kinane
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleSalesman
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Donato Ciccone
50.00%
Ordinary
25 at £1David Joseph Kinane
25.00%
Ordinary
25 at £1Tracy Kinnane
25.00%
Ordinary

Financials

Year2014
Net Worth-£276,072
Cash£28,764
Current Liabilities£598,778

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
11 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
13 May 2013Notice of completion of voluntary arrangement (14 pages)
13 May 2013Notice of completion of voluntary arrangement (14 pages)
22 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2013Appointment of a voluntary liquidator (1 page)
22 April 2013Statement of affairs with form 4.19 (5 pages)
22 April 2013Statement of affairs with form 4.19 (5 pages)
22 April 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Registered office address changed from Cambridge House 27 Cambridge Park, London E11 2PU on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from Cambridge House 27 Cambridge Park, London E11 2PU on 13 March 2013 (2 pages)
30 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2012 (11 pages)
30 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2012 (11 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
21 June 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 June 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(4 pages)
1 June 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(4 pages)
1 June 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2010Director's details changed for David Joseph Kinane on 1 January 2010 (2 pages)
8 April 2010Secretary's details changed for David Joseph Kinane on 1 January 2010 (1 page)
8 April 2010Director's details changed for Donato Ciccone on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for David Joseph Kinane on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Donato Ciccone on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for David Joseph Kinane on 1 January 2010 (1 page)
8 April 2010Secretary's details changed for David Joseph Kinane on 1 January 2010 (1 page)
8 April 2010Director's details changed for David Joseph Kinane on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Donato Ciccone on 1 January 2010 (2 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
20 April 2009Return made up to 06/04/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 06/04/08; full list of members (8 pages)
29 April 2008Return made up to 06/04/08; full list of members (8 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 06/04/07; no change of members (7 pages)
17 May 2007Return made up to 06/04/07; no change of members (7 pages)
22 May 2006Return made up to 06/04/06; full list of members (8 pages)
22 May 2006Return made up to 06/04/06; full list of members (8 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 May 2005Return made up to 06/04/05; full list of members (8 pages)
13 May 2005Return made up to 06/04/05; full list of members (8 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 May 2003Return made up to 06/04/03; full list of members (7 pages)
1 May 2003Return made up to 06/04/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 May 2001Return made up to 06/04/01; full list of members (6 pages)
24 May 2001Return made up to 06/04/01; full list of members (6 pages)
24 May 2001Ad 07/04/00--------- £ si 99@1 (2 pages)
24 May 2001Ad 07/04/00--------- £ si 99@1 (2 pages)
14 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (11 pages)
6 April 2000Incorporation (11 pages)