Company NameImperial Dry Cleaners Limited
Company StatusDissolved
Company Number03706218
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 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 NameVeronica Holbourn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(1 year, 7 months after company formation)
Appointment Duration22 years, 4 months (closed 24 January 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2, Invermene House Epsom Road
Epsom
KT17 1JW
Director NameFahad Nabawi
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySyrian
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleManager
Correspondence Address6 Station Road
Stoneleigh
Epsom
Surrey
KT19 0QZ
Secretary NameVeronica Nabawi
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleMangeress
Correspondence Address6 Station Road
Stoneleigh
Epsom
Surrey
KT19 0QZ
Secretary NameMelaz Zidni
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address33 Morland Avenue
Croydon
CR0 6EA
Secretary NameMelaz Zidni
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address33 Morland Avenue
Croydon
CR0 6EA
Secretary NameTony Romero
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years, 1 month after company formation)
Appointment Duration4 days (resigned 05 April 2004)
RoleCompany Director
Correspondence Address6b Station Approach
Stoneleigh
Epsom
Surrey
KT19 0QZ
Secretary NameMrs Rana Sbahi
NationalitySyrian
StatusResigned
Appointed31 December 2005(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 February 2017)
RoleCompany Director
Correspondence Address45 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SR
Director NameOssman Consultants Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address45 Fleming Mead
Mitcham
Surrey
CR4 3LY
Secretary NameHargur Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address45 Fleming Mead
Mitcham
Surrey
CR4 3LY

Location

Registered Address18 The Broadway
Stoneleigh Ewell
Epsom
Surrey
KT17 2HU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Assma Kellesli
100.00%
Ordinary

Financials

Year2014
Net Worth£7,720
Cash£5,626
Current Liabilities£1,859

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
19 August 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021Application to strike the company off the register (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 April 2019Micro company accounts made up to 30 March 2018 (2 pages)
12 April 2019Director's details changed for Veronica Holbourn on 3 February 2019 (2 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
20 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 April 2017Termination of appointment of Rana Sbahi as a secretary on 2 February 2017 (1 page)
3 April 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 April 2017Termination of appointment of Rana Sbahi as a secretary on 2 February 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2016Director's details changed for Veronica Holbourn on 1 February 2016 (2 pages)
16 February 2016Secretary's details changed for Mrs Rana Sbahi on 1 February 2016 (1 page)
16 February 2016Director's details changed for Veronica Holbourn on 1 February 2016 (2 pages)
16 February 2016Secretary's details changed for Mrs Rana Sbahi on 1 February 2016 (1 page)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 March 2012Secretary's details changed for Rana Sbahi on 20 October 2011 (2 pages)
16 March 2012Secretary's details changed for Rana Sbahi on 20 October 2011 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Director's details changed for Veronica Holbourn on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Veronica Holbourn on 8 January 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Veronica Holbourn on 8 January 2010 (2 pages)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 02/02/08; full list of members (3 pages)
9 April 2008Return made up to 02/02/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 02/02/07; full list of members (2 pages)
6 March 2007Return made up to 02/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 April 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 March 2006Amended accounts made up to 28 February 2005 (6 pages)
6 March 2006Amended accounts made up to 28 February 2005 (6 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
9 February 2006Return made up to 02/02/06; full list of members (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Return made up to 02/02/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 March 2005Return made up to 02/02/05; full list of members (6 pages)
8 March 2005Return made up to 02/02/05; full list of members (6 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
31 March 2004Return made up to 02/02/04; full list of members (6 pages)
31 March 2004Return made up to 02/02/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 February 2003Return made up to 02/02/03; full list of members (6 pages)
26 February 2003Return made up to 02/02/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 February 2002Return made up to 02/02/02; full list of members (6 pages)
13 February 2002Return made up to 02/02/02; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: 45 fleming mead mitcham surrey CR4 3LY (1 page)
20 November 2001Registered office changed on 20/11/01 from: 45 fleming mead mitcham surrey CR4 3LY (1 page)
17 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
17 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
15 August 2001Return made up to 02/02/01; full list of members (6 pages)
15 August 2001Return made up to 02/02/01; full list of members (6 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Director resigned (1 page)
11 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 March 2000Return made up to 02/02/00; full list of members (6 pages)
3 March 2000Return made up to 02/02/00; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
2 February 1999Incorporation (17 pages)
2 February 1999Incorporation (17 pages)