Company NameWhistle Dry Cleaners Limited
Company StatusDissolved
Company Number03339437
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 5 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 NameMajad Choudhary
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address1 Lyndhurst Drive
Leyton
London
E10 6JB
Secretary NameNazia Choudhary
NationalityBritish
StatusClosed
Appointed15 November 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address1 Lyndhurst Drive
Leyton
London
E10 6JB
Secretary NameM Kemal & Co Limited (Corporation)
StatusClosed
Appointed25 March 2003(6 years after company formation)
Appointment Duration6 years, 7 months (closed 03 November 2009)
Correspondence AddressMelville Court
317 Lower Road
Surrey Quays
London
SE8 5DN
Director NameMustafa Remzi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Stevenson Crescent
London
SE16 3ES
Director NameSalahi Remzi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Lockwood Square
Drummond Road
London
SE16 2HT
Secretary NameMr Mehmet Kemal
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 134 Tooley Street
London
SE1 2TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Lyndhurst Drive
Leyton
London
E10 6JB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,107
Cash£645
Current Liabilities£50,789

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2008Return made up to 25/03/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 April 2007Return made up to 25/03/07; full list of members (7 pages)
23 May 2006Return made up to 25/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 June 2005Return made up to 25/03/05; full list of members (7 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
7 December 2004Resolutions
  • RES13 ‐ Resign directors 15/11/04
(2 pages)
6 December 2004Registered office changed on 06/12/04 from: melville court 317 lower road london SE1 5DN (1 page)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 25/03/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(7 pages)
24 September 2002Registered office changed on 24/09/02 from: 3RD flr 134 tooley street london SE1 2TU (1 page)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 April 2002Return made up to 25/03/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 May 2001Return made up to 25/03/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 1999Return made up to 25/03/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 April 1997Ad 25/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
25 March 1997Incorporation (17 pages)