Company NameEsquire Dry Cleaners (NW4) Ltd
Company StatusDissolved
Company Number04196809
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamesEsquire Dry Cleaners (London) Limited and 04196809 Limited

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 Mushtaq Sharif
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Shernhall Street
Walthamstow
London
E17 9HS
Secretary NameMr Tahir Sharif
NationalityBritish
StatusClosed
Appointed01 April 2003(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 17 November 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Addison Road
Walthamstow
London
E17 9LS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameFurhat Sharif
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleSecretary
Correspondence Address13 Addison Road
Walthamstow
London
E17 9LS
Secretary NameMr Tahir Sharif
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Addison Road
Walthamstow
London
E17 9LS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address71 Brent Street
Hendon
London
NW4 2DY
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

500 at £1Mr Mushtaq Ahmed Sharif
50.00%
Ordinary
500 at £1Mr Tahir Sharif
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
24 July 2015Application to strike the company off the register (3 pages)
2 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
24 March 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 March 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 November 2014Company name changed 04196809 LIMITED\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 November 2014Company name changed 04196809 LIMITED\certificate issued on 04/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
25 June 2014Annual return made up to 9 April 2013 with a full list of shareholders (14 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 June 2014Annual return made up to 9 April 2013 with a full list of shareholders (14 pages)
25 June 2014Administrative restoration application (5 pages)
25 June 2014Administrative restoration application (5 pages)
25 June 2014Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
25 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(14 pages)
25 June 2014Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
25 June 2014Annual return made up to 9 April 2013 with a full list of shareholders (14 pages)
25 June 2014Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
25 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(14 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 June 2014Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
25 June 2014Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 June 2014Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
25 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(14 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
23 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
23 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 June 2009Return made up to 09/04/08; full list of members (10 pages)
16 June 2009Return made up to 09/04/08; full list of members (10 pages)
27 May 2009Return made up to 09/04/09; full list of members (7 pages)
27 May 2009Return made up to 09/04/09; full list of members (7 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 April 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 May 2005Return made up to 09/04/05; full list of members (6 pages)
11 May 2005Return made up to 09/04/05; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 May 2004Return made up to 09/04/04; full list of members (6 pages)
24 May 2004Return made up to 09/04/04; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 May 2002Return made up to 09/04/02; full list of members (6 pages)
10 May 2002Return made up to 09/04/02; full list of members (6 pages)
31 May 2001Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 May 2001Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2001Registered office changed on 23/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2001New director appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
9 April 2001Incorporation (15 pages)
9 April 2001Incorporation (15 pages)