Company NameSeven Star Dry Cleaners Limited
Company StatusDissolved
Company Number03586418
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 9 months ago)
Dissolution Date10 March 2009 (15 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

Secretary NameSultan Huseyin
NationalityBritish
StatusClosed
Appointed24 July 1998(1 month after company formation)
Appointment Duration10 years, 7 months (closed 10 March 2009)
RoleSecretary
Correspondence Address3 Sunset Road
Camberwell
London
SE5 8EA
Director NameEray Huseyin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 10 March 2009)
RoleDry Cleaner
Correspondence Address3 Sunset Road
London
SE5 8EA
Director NameSener Yildiz
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2001)
RoleEngineer
Correspondence Address292 Whitefoot Lane
Bromley
BR1 5SQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address43 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,852
Cash£582
Current Liabilities£23,072

Accounts

Latest Accounts19 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 July

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Application for striking-off (1 page)
20 May 2008Total exemption small company accounts made up to 19 July 2007 (3 pages)
24 April 2008Accounting reference date extended from 30/06/2007 to 19/07/2007 (1 page)
21 September 2007Return made up to 24/06/07; no change of members (6 pages)
26 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
19 July 2006Return made up to 24/06/06; full list of members (6 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 24/06/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 24/06/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
8 August 2003Return made up to 24/06/03; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
12 July 2001Return made up to 24/06/01; full list of members (6 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001Full accounts made up to 30 June 2000 (8 pages)
14 August 2000Return made up to 24/06/00; full list of members (6 pages)
10 November 1999Full accounts made up to 30 June 1999 (7 pages)
3 September 1999Return made up to 24/06/99; full list of members (6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
24 June 1998Incorporation (12 pages)