Company NameKleenkare UK Limited
Company StatusDissolved
Company Number06270466
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRaymond Leonard Burgess
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(2 years, 7 months after company formation)
Appointment Duration3 years (closed 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wick Beech Avenue
Wickford
Essex
SS11 8AP
Director NameKeely Ellen Nastri
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawbush Green
Basildon
Essex
SS13 1QL
Secretary NameRoger Joseph Nastri
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Hawbush Green
Basildon
Essex
SS13 1QL
Secretary NameKeely Ellen Nastri
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2012)
RoleCompany Director
Correspondence Address1 Hawbush Green
Basildon
Essex
SS13 1QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4a King Street
Stanford-Le-Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 October 2012Application to strike the company off the register (3 pages)
3 October 2012Application to strike the company off the register (3 pages)
28 August 2012Termination of appointment of Keely Nastri as a secretary (1 page)
28 August 2012Termination of appointment of Keely Ellen Nastri as a secretary on 13 August 2012 (1 page)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
6 January 2012Director's details changed for Raymond Leonard Burgess on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Raymond Leonard Burgess on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Raymond Leonard Burgess on 6 January 2012 (2 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 July 2010Director's details changed for Raymund Leonard Burgess on 6 June 2010 (2 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Raymund Leonard Burgess on 6 June 2010 (2 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Raymund Leonard Burgess on 6 June 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 January 2010Termination of appointment of Roger Nastri as a secretary (2 pages)
20 January 2010Appointment of Keely Ellen Nastri as a secretary (3 pages)
20 January 2010Termination of appointment of Keely Nastri as a director (2 pages)
20 January 2010Appointment of Raymund Leonard Burgess as a director (3 pages)
20 January 2010Appointment of Keely Ellen Nastri as a secretary (3 pages)
20 January 2010Appointment of Raymund Leonard Burgess as a director (3 pages)
20 January 2010Termination of appointment of Keely Nastri as a director (2 pages)
20 January 2010Termination of appointment of Roger Nastri as a secretary (2 pages)
15 July 2009Return made up to 06/06/09; full list of members (3 pages)
15 July 2009Return made up to 06/06/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2008Return made up to 06/06/08; full list of members (6 pages)
7 July 2008Return made up to 06/06/08; full list of members (6 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
6 June 2007Incorporation (17 pages)
6 June 2007Incorporation (17 pages)