Company NameDirect Cleaning Contractors Limited
DirectorSami Khazaal
Company StatusLiquidation
Company Number07010601
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Sami Khazaal
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(2 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bridgstones 125-127 Union Street
Oldham
OL1 1TE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Sami Khazaal
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 14 Undercliff Road
Bournemouth
Dorset
BH5 1BL
Director NameMr Rudy Kazal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2012)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address23 Hinton Road
Bournemouth
Dorset
BH1 2EF

Contact

Websitewww.cleaningbournemouth.co.uk/
Telephone01202 201765
Telephone regionBournemouth

Location

Registered AddressC/O Bridgstones 125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

100 at £1Sam Khazaal
100.00%
Ordinary

Financials

Year2014
Net Worth£37,793
Cash£14,261
Current Liabilities£62,863

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Next Accounts Due30 June 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return7 September 2017 (6 years, 6 months ago)
Next Return Due21 September 2018 (overdue)

Filing History

22 January 2024Return of final meeting in a creditors' voluntary winding up (12 pages)
30 January 2023Liquidators' statement of receipts and payments to 3 December 2022 (12 pages)
21 January 2022Liquidators' statement of receipts and payments to 3 December 2021 (11 pages)
19 December 2020Liquidators' statement of receipts and payments to 3 December 2020 (13 pages)
10 September 2020Removal of liquidator by court order (19 pages)
10 September 2020Appointment of a voluntary liquidator (3 pages)
31 January 2020Liquidators' statement of receipts and payments to 3 December 2019 (12 pages)
3 January 2019Registered office address changed from 23 Hinton Road Bournemouth BH1 2EF England to C/O Bridgstones 125-127 Union Street Oldham OL1 1TE on 3 January 2019 (2 pages)
31 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-04
(1 page)
31 December 2018Appointment of a voluntary liquidator (4 pages)
31 December 2018Statement of affairs (8 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 March 2017Second filing for the appointment of Sami Khazaal as a director (8 pages)
30 March 2017Second filing for the appointment of Sami Khazaal as a director (8 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Confirmation statement made on 7 September 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 7 September 2016 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Registered office address changed from 14 Undercliff Road Flat 3 Bournemouth BH5 1BL to 23 Hinton Road Bournemouth BH1 2EF on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 14 Undercliff Road Flat 3 Bournemouth BH5 1BL to 23 Hinton Road Bournemouth BH1 2EF on 11 July 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Register(s) moved to registered office address 14 Undercliff Road Flat 3 Bournemouth BH5 1BL (1 page)
30 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Register(s) moved to registered office address 14 Undercliff Road Flat 3 Bournemouth BH5 1BL (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Registered office address changed from 23 Hinton Road Bournemouth Dorset BH1 2EF United Kingdom to 14 Undercliff Road Flat 3 Bournemouth BH5 1BL on 10 December 2014 (1 page)
10 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Register inspection address has been changed from 23 Hinton Road Bournemouth BH1 2EF United Kingdom to 14 Undercliff Road Bournemouth BH5 1BL (1 page)
10 December 2014Registered office address changed from 23 Hinton Road Bournemouth Dorset BH1 2EF United Kingdom to 14 Undercliff Road Flat 3 Bournemouth BH5 1BL on 10 December 2014 (1 page)
10 December 2014Register inspection address has been changed from 23 Hinton Road Bournemouth BH1 2EF United Kingdom to 14 Undercliff Road Bournemouth BH5 1BL (1 page)
10 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
15 June 2012Termination of appointment of Rudy Kazal as a director (1 page)
15 June 2012Termination of appointment of Rudy Kazal as a director (1 page)
15 June 2012Appointment of Mr Sami Khazaal as a director
  • ANNOTATION Clarification a second filed AP01 registered on 30/03/2017
(3 pages)
15 June 2012Appointment of Mr Sami Khazaal as a director (2 pages)
15 June 2012Appointment of Mr Sami Khazaal as a director
  • ANNOTATION Clarification a second filed AP01 registered on 30/03/2017
(3 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
28 September 2011Termination of appointment of Sami Khazaal as a director (1 page)
28 September 2011Termination of appointment of Sami Khazaal as a director (1 page)
28 September 2011Register inspection address has been changed from 279 Ashley Road Parkstone Poole Dorset BH14 9DS United Kingdom (1 page)
28 September 2011Register inspection address has been changed from 279 Ashley Road Parkstone Poole Dorset BH14 9DS United Kingdom (1 page)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
25 May 2011Registered office address changed from 279 Ashley Road Parkstone Poole Dorset BH14 9DS on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 279 Ashley Road Parkstone Poole Dorset BH14 9DS on 25 May 2011 (1 page)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 November 2010Appointment of Mr Rudy Kazal as a director (2 pages)
25 November 2010Appointment of Mr Rudy Kazal as a director (2 pages)
3 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
3 November 2010Register inspection address has been changed (1 page)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
3 November 2010Register inspection address has been changed (1 page)
13 May 2010Statement of capital following an allotment of shares on 7 September 2009
  • GBP 101
(2 pages)
13 May 2010Appointment of Mr Sami Khazaal as a director (2 pages)
13 May 2010Appointment of Mr Sami Khazaal as a director (2 pages)
13 May 2010Statement of capital following an allotment of shares on 7 September 2009
  • GBP 101
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 7 September 2009
  • GBP 101
(2 pages)
8 September 2009Appointment terminated director barbara kahan (1 page)
8 September 2009Appointment terminated director barbara kahan (1 page)
7 September 2009Incorporation (12 pages)
7 September 2009Incorporation (12 pages)