Company NameCottontail Cleaners Limited
Company StatusDissolved
Company Number01206085
CategoryPrivate Limited Company
Incorporation Date3 April 1975(49 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameDeborah O'Connor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(24 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address37 Lisle Court
Cricklewood Lane
London
NW2 2EP
Secretary NameMargaret Neumann
NationalityBritish
StatusClosed
Appointed13 December 1999(24 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address31 The Ridgeway
London
NW11 8QP
Director NameMr Jervis Lloyd Thomas
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 December 1999)
RoleDry Cleaner
Correspondence Address509 Finchley Road
London
NW3 7BB
Director NameMrs Philsha Victoria Thomas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 December 1999)
RoleDry Cleaner
Correspondence Address509 Finchley Road
London
NW3 7BB
Secretary NameMrs Philsha Victoria Thomas
NationalityBritish
StatusResigned
Appointed19 November 1991(16 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 December 1999)
RoleCompany Director
Correspondence Address509 Finchley Road
London
NW3 7BB

Location

Registered AddressSuite 3, First Floor Stanmore
House,15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,578
Cash£2,698
Current Liabilities£33,230

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
10 December 2004Return made up to 19/11/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 November 2003Return made up to 19/11/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Total exemption small company accounts made up to 31 August 2000 (7 pages)
27 November 2001Return made up to 19/11/01; full list of members (6 pages)
8 June 2001Location of register of directors' interests (1 page)
8 June 2001Registered office changed on 08/06/01 from: michael levy & co third floor stanmore mouse 15-19 church road stanmore middlesex HA7 4AR (1 page)
8 June 2001Location of register of members (1 page)
4 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
21 March 2000Full accounts made up to 31 August 1999 (10 pages)
17 March 2000Return made up to 19/11/99; full list of members (6 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page)
31 January 2000New director appointed (3 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 April 1999Full accounts made up to 31 August 1998 (10 pages)
16 December 1998Return made up to 19/11/98; full list of members
  • 363(287) ‐ Registered office changed on 16/12/98
(6 pages)
25 June 1998Full accounts made up to 31 August 1997 (10 pages)
27 November 1997Return made up to 19/11/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 August 1996 (9 pages)
25 November 1996Return made up to 19/11/96; no change of members (4 pages)
1 July 1996Full accounts made up to 31 August 1995 (9 pages)
23 November 1995Return made up to 19/11/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
19 February 1990Full accounts made up to 31 August 1988 (8 pages)
14 March 1989Return made up to 19/11/88; full list of members (4 pages)
12 September 1988Return made up to 19/11/87; full list of members (4 pages)