About

Registered Number: 04336200
Date of Incorporation: 07/12/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 2 months ago)
Registered Address: SIVA PALAN & CO, 69-75 Boston Manor Road, Brentford, Middlesex, TW8 9JJ

 

Klean Well (Bedford) Ltd was registered on 07 December 2001 with its registered office in Brentford, Middlesex, it has a status of "Dissolved". We don't know the number of employees at the organisation. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGRO, Michele 10 December 2001 09 September 2014 1
Secretary Name Appointed Resigned Total Appointments
TONGE, Alyson 09 September 2014 - 1
FOLEY, Christina 10 December 2001 31 December 2005 1
NIGRO, Marco 01 January 2006 09 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 31 December 2019
AA - Annual Accounts 10 December 2019
AA - Annual Accounts 01 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 26 December 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 01 December 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
CH03 - Change of particulars for secretary 27 November 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 10 December 2014
AR01 - Annual Return 14 October 2014
AA01 - Change of accounting reference date 14 October 2014
AP03 - Appointment of secretary 14 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 03 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 27 November 2003
363s - Annual Return 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
RESOLUTIONS - N/A 02 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 07 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.