Background WavePink WaveYellow Wave

D K CLEANING SERVICES LTD (08070394)

D K CLEANING SERVICES LTD (08070394) is an active UK company. incorporated on 16 May 2012. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. D K CLEANING SERVICES LTD has been registered for 13 years. Current directors include KINNANE, Tracy Jane.

Company Number
08070394
Status
active
Type
ltd
Incorporated
16 May 2012
Age
13 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KINNANE, Tracy Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D K CLEANING SERVICES LTD

D K CLEANING SERVICES LTD is an active company incorporated on 16 May 2012 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. D K CLEANING SERVICES LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08070394

LTD Company

Age

13 Years

Incorporated 16 May 2012

Size

N/A

Accounts

ARD: 29/5

Overdue

3 years overdue

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 27 April 2022 (4 years ago)
Period: 1 June 2020 - 31 May 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2023
Period: 1 June 2021 - 29 May 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 September 2022 (3 years ago)
Submitted on 20 October 2022 (3 years ago)

Next Due

Due by 26 September 2023
For period ending 12 September 2023
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 12 October 2022To: 20 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 16 May 2012To: 12 October 2022
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Company Founded
May 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 18
Director Left
Oct 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KINNANE, Tracy Jane

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born March 1967
Director
Appointed 18 May 2013

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 16 May 2012
Resigned 16 May 2012

BRENNAN, Paul William

Resigned
27 Cambridge Park, WansteadE11 2PU
Born April 1960
Director
Appointed 13 Mar 2013
Resigned 18 May 2013

KINNANE, David Robert

Resigned
27 Cambridge Park, LondonE11 2PU
Born June 1995
Director
Appointed 01 Jun 2017
Resigned 20 Oct 2022

KINNANE, Tracy Jane

Resigned
27 Cambridge Park, LondonE11 2PU
Born March 1967
Director
Appointed 16 May 2012
Resigned 13 Mar 2013

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 16 May 2012
Resigned 16 May 2012

Persons with significant control

1

Mrs Tracy Jane Kinnane

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born March 1967

Nature of Control

Significant influence or control
Notified 16 May 2017
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Incorporation Company
16 May 2012
NEWINCIncorporation