Company NameEstate Dry Cleaners Limited
Company StatusDissolved
Company Number02974942
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date26 April 2005 (19 years 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 NameMr Mevlit Mustafa Tahir
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(1 year after company formation)
Appointment Duration9 years, 6 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Essex Road
North Chingford
London
E4 6DG
Secretary NameSevinch Tahir
NationalityBritish
StatusClosed
Appointed23 October 1995(1 year after company formation)
Appointment Duration9 years, 6 months (closed 26 April 2005)
RoleSecretary
Correspondence Address20 Essex Road
North Chnigford
London
E4 6DG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1a Brayford Square
Eymouth Estate
Tower Hamlets
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£45,914
Gross Profit£42,857
Net Worth£2,224
Cash£2,801
Current Liabilities£1,731

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
29 November 2004Application for striking-off (1 page)
2 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
27 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
5 October 2001Return made up to 06/10/01; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
1 November 2000Return made up to 06/10/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 October 1999 (11 pages)
13 October 1999Return made up to 06/10/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 October 1998 (11 pages)
23 December 1998Return made up to 06/10/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 October 1997 (10 pages)
22 October 1997Return made up to 06/10/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 October 1996 (13 pages)
28 October 1996Return made up to 06/10/96; no change of members (4 pages)
20 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1996Accounts for a dormant company made up to 24 October 1995 (1 page)
22 December 1995Return made up to 06/10/95; full list of members (6 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1995Ad 23/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 November 1995New secretary appointed (2 pages)
13 November 1995Secretary resigned;new director appointed (2 pages)