About

Registered Number: 02328848
Date of Incorporation: 15/12/1988 (35 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 1 month ago)
Registered Address: Tamarisk Romney Road, Lydd, Romney Marsh, Kent, TN29 9LN

 

Based in Romney Marsh, Kent, Kentish Cleaning Services Ltd was setup in 1988, it's status at Companies House is "Dissolved". This business has 6 directors listed. We don't currently know the number of employees at Kentish Cleaning Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Eric Frederick 03 March 2008 - 1
FITZGERALD, Terence Edward 22 August 2005 31 March 2013 1
KENTISH, Joyce N/A 22 August 2005 1
KENTISH, Thomas William N/A 22 August 2005 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Christine Ann 01 January 2011 - 1
KEATING, Sarah 22 August 2005 10 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 09 May 2014
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 04 October 2013
TM02 - Termination of appointment of secretary 13 August 2013
AD01 - Change of registered office address 02 May 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 15 October 2012
RT01 - Application for administrative restoration to the register 15 October 2012
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 01 March 2011
AP03 - Appointment of secretary 19 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 27 February 2007
225 - Change of Accounting Reference Date 23 June 2006
363a - Annual Return 09 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2006
353 - Register of members 09 February 2006
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 29 September 2005
225 - Change of Accounting Reference Date 22 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 11 April 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 11 February 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 31 January 1992
AUD - Auditor's letter of resignation 30 January 1992
287 - Change in situation or address of Registered Office 12 March 1991
AA - Annual Accounts 08 March 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1989
MEM/ARTS - N/A 28 February 1989
288 - N/A 22 February 1989
287 - Change in situation or address of Registered Office 18 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 1989
CERTNM - Change of name certificate 02 February 1989
NEWINC - New incorporation documents 15 December 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.