KLEEREX RETAIL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

KLEEREX RETAIL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02279939

Incorporation date

24/07/1988

Size

Dormant

Contacts

Registered address

Registered address

Calder House, Central Road, Harlow, Essex CM20 2STCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1988)
dot icon11/06/2015
Bona Vacantia disclaimer
dot icon16/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon27/11/2014
Compulsory strike-off action has been suspended
dot icon27/10/2014
First Gazette notice for compulsory strike-off
dot icon22/12/2013
Accounts made up to 2012-12-31
dot icon21/11/2013
Appointment of Mr Abdul Majid Basharat as a secretary on 2013-11-15
dot icon21/11/2013
Termination of appointment of Hitesh Katechia as a secretary on 2013-11-15
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Simon John Harris as a director on 2012-11-26
dot icon02/09/2012
Full accounts made up to 2011-12-31
dot icon22/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/07/2012
Termination of appointment of Paul Anthony Thomas as a director on 2012-07-16
dot icon22/07/2012
Director's details changed for Mr. Abdul Majid Basharat on 2012-07-23
dot icon22/07/2012
Director's details changed for Mr. Andrew Cleary on 2012-07-23
dot icon18/07/2012
Termination of appointment of Paul Anthony Thomas as a director on 2012-07-16
dot icon13/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/08/2011
Appointment of Mr Hitesh Katechia as a secretary
dot icon17/08/2011
Registered office address changed from Kleerex House Unit 1 Cribbs Causeway Centre Cribbs Causeway Bristol BS10 7TT on 2011-08-18
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon24/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon16/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2011
Appointment of Mr. Paul Anthony Thomas as a director
dot icon21/03/2011
Termination of appointment of William Duggan as a director
dot icon21/03/2011
Termination of appointment of Oliver Mcelvaney as a director
dot icon21/03/2011
Termination of appointment of Alan Victory as a secretary
dot icon21/03/2011
Termination of appointment of Michael Ryan as a director
dot icon21/03/2011
Termination of appointment of Alan Victory as a director
dot icon21/03/2011
Appointment of Mr Simon Harris as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon30/08/2010
Termination of appointment of Michael Rice as a director
dot icon07/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon07/07/2010
Director's details changed for Michael Rice on 2010-06-30
dot icon07/07/2010
Director's details changed for William Duggan on 2010-06-30
dot icon07/07/2010
Director's details changed for Abdul Majid Basharat on 2010-06-30
dot icon07/07/2010
Director's details changed for Oliver Mcelvaney on 2010-06-30
dot icon07/07/2010
Director's details changed for Andrew Cleary on 2010-06-30
dot icon21/07/2009
Full accounts made up to 2008-12-31
dot icon05/07/2009
Return made up to 30/06/09; full list of members
dot icon05/07/2009
Director's change of particulars / abdul basharat / 30/04/2009
dot icon21/05/2009
Memorandum and Articles of Association
dot icon18/05/2009
Certificate of change of name
dot icon19/11/2008
Director appointed andrew cleary
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon01/04/2008
Appointment terminated director ian williamson
dot icon16/12/2007
Registered office changed on 17/12/07 from: unit 8,cribbs causeway centre cribbs causeway bristol BS10 7TT
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 30/06/07; no change of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Particulars of mortgage/charge
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon02/01/2006
Resolutions
dot icon02/01/2006
Director resigned
dot icon25/07/2005
Director resigned
dot icon24/07/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 30/06/05; full list of members
dot icon01/12/2004
New director appointed
dot icon30/08/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 30/06/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 30/06/03; full list of members
dot icon29/08/2002
Full accounts made up to 2001-12-31
dot icon29/08/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon30/07/2002
Return made up to 25/07/02; full list of members
dot icon18/01/2002
Particulars of mortgage/charge
dot icon24/09/2001
Full accounts made up to 2001-01-31
dot icon31/07/2001
Return made up to 25/07/01; full list of members
dot icon07/05/2001
Memorandum and Articles of Association
dot icon02/05/2001
Certificate of change of name
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon21/12/2000
Full accounts made up to 2000-01-31
dot icon17/08/2000
Return made up to 25/07/00; full list of members
dot icon21/06/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Secretary resigned
dot icon31/05/2000
New secretary appointed
dot icon31/05/2000
Memorandum and Articles of Association
dot icon31/05/2000
Resolutions
dot icon25/05/2000
Particulars of mortgage/charge
dot icon16/11/1999
Accounts made up to 1999-01-31
dot icon24/08/1999
Return made up to 25/07/99; full list of members
dot icon22/07/1999
Return made up to 25/07/96; no change of members; amend
dot icon22/07/1999
Return made up to 25/07/94; full list of members; amend
dot icon22/07/1999
Return made up to 25/07/95; full list of members; amend
dot icon22/07/1999
Return made up to 25/07/98; full list of members; amend
dot icon22/07/1999
Return made up to 25/07/97; no change of members; amend
dot icon01/11/1998
Accounts made up to 1998-01-31
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Director resigned
dot icon27/08/1998
Memorandum and Articles of Association
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Ad 31/03/98--------- £ si 1000000@1
dot icon27/08/1998
£ nc 500000/1500000 19/03/98
dot icon23/08/1998
Return made up to 25/07/98; full list of members
dot icon21/07/1998
New director appointed
dot icon10/12/1997
New director appointed
dot icon01/12/1997
Accounts made up to 1997-01-31
dot icon27/10/1997
Director resigned
dot icon25/08/1997
Return made up to 25/07/97; full list of members
dot icon05/02/1997
Declaration of satisfaction of mortgage/charge
dot icon17/11/1996
Accounts made up to 1996-01-31
dot icon16/07/1996
Return made up to 25/07/96; no change of members
dot icon19/11/1995
-
dot icon30/07/1995
Return made up to 25/07/95; full list of members
dot icon30/07/1995
New director appointed
dot icon01/05/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
-
dot icon13/09/1994
New director appointed
dot icon11/08/1994
Return made up to 25/07/94; full list of members
dot icon28/06/1994
Particulars of mortgage/charge
dot icon16/12/1993
Particulars of mortgage/charge
dot icon11/12/1993
Return made up to 25/07/93; full list of members
dot icon28/09/1993
-
dot icon03/06/1993
Memorandum and Articles of Association
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Ad 09/12/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon03/06/1993
£ nc 1000/500000 09/12/92
dot icon22/12/1992
-
dot icon22/12/1992
-
dot icon22/12/1992
-
dot icon13/12/1992
-
dot icon13/12/1992
Accounting reference date shortened from 31/03 to 31/01
dot icon08/12/1992
Return made up to 25/07/92; no change of members
dot icon05/07/1992
New director appointed
dot icon05/07/1992
New director appointed
dot icon05/07/1992
New director appointed
dot icon05/07/1992
Return made up to 19/07/91; no change of members
dot icon05/07/1992
Registered office changed on 06/07/92 from: creswicke house 9 small street the centre bristol BS1 1DB
dot icon19/11/1990
Compulsory strike-off action has been discontinued
dot icon19/11/1990
Return made up to 20/12/89; full list of members
dot icon19/11/1990
New director appointed
dot icon19/11/1990
Return made up to 16/01/90; full list of members
dot icon13/08/1990
First Gazette notice for compulsory strike-off
dot icon24/11/1988
Particulars of mortgage/charge
dot icon10/10/1988
Memorandum and Articles of Association
dot icon03/10/1988
New director appointed
dot icon03/10/1988
Secretary resigned;new secretary appointed
dot icon03/10/1988
Director resigned;new director appointed
dot icon03/10/1988
Registered office changed on 04/10/88 from: 2 baches street london N1 6UB
dot icon21/09/1988
Certificate of change of name
dot icon14/09/1988
Resolutions
dot icon24/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basharat, Abdul Majid
Director
01/09/2004 - Present
10
Harris, Simon John
Director
08/03/2011 - 26/11/2012
6
Thomas, Paul Anthony
Director
08/03/2011 - 16/07/2012
6
Cleary, Andrew Michael
Director
07/10/2008 - Present
6
Victory, Alan Paul
Director
25/08/1994 - 08/03/2011
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KLEEREX RETAIL SOLUTIONS LIMITED

KLEEREX RETAIL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 24/07/1988 with the registered office located at Calder House, Central Road, Harlow, Essex CM20 2ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KLEEREX RETAIL SOLUTIONS LIMITED?

toggle

KLEEREX RETAIL SOLUTIONS LIMITED is currently Dissolved. It was registered on 24/07/1988 and dissolved on 16/02/2015.

Where is KLEEREX RETAIL SOLUTIONS LIMITED located?

toggle

KLEEREX RETAIL SOLUTIONS LIMITED is registered at Calder House, Central Road, Harlow, Essex CM20 2ST.

What does KLEEREX RETAIL SOLUTIONS LIMITED do?

toggle

KLEEREX RETAIL SOLUTIONS LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for KLEEREX RETAIL SOLUTIONS LIMITED?

toggle

The latest filing was on 11/06/2015: Bona Vacantia disclaimer.