Company NameMelbury Dry Cleaners Limited
Company StatusDissolved
Company Number02983370
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 6 months ago)
Dissolution Date5 February 2002 (22 years, 2 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 NameMr Ahmed Jajbhay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Director NameMs Sarah Goris Jajbhay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Secretary NameMr Ahmed Jajbhay
NationalityBritish
StatusClosed
Appointed26 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£142,427
Cash£7,182
Current Liabilities£130,180

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001Strike-off action suspended (1 page)
2 March 2000Return made up to 26/10/99; full list of members (6 pages)
14 May 1999Return made up to 26/10/98; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1998Return made up to 26/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1996Return made up to 26/10/96; no change of members (4 pages)