Company NameOakwood Quality Drycleaners Ltd
Company StatusDissolved
Company Number04281240
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Dissolution Date4 September 2018 (5 years, 7 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 NameMs Nilay Izmen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(3 days after company formation)
Appointment Duration17 years (closed 04 September 2018)
RoleDrycleaner
Country of ResidenceEngland
Correspondence Address18 Brickcroft
Turnford
Hertfordshire
EN10 6AR
Secretary NameErtan Mehmetali Izmen
NationalityBritish
StatusClosed
Appointed07 September 2001(3 days after company formation)
Appointment Duration17 years (closed 04 September 2018)
RoleCompany Director
Correspondence Address18 Brickcroft
Turnford
Hertfordshire
EN10 6AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 83422272
Telephone regionLondon

Location

Registered Address213 Bramley Road
Oakwood
London
N14 4XA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Shareholders

51 at £1Mrs Nilay Izmen
51.00%
Ordinary
49 at £1Mr E. Mehmetali
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,170
Cash£2,111
Current Liabilities£15,347

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2017Compulsory strike-off action has been suspended (1 page)
1 February 2017Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 September 2012Register(s) moved to registered office address (1 page)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Register(s) moved to registered office address (1 page)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
21 December 2010Register inspection address has been changed from 213 Bramley Road Oakwood London N14 4XA England (1 page)
21 December 2010Register inspection address has been changed from 213 Bramley Road Oakwood London N14 4XA England (1 page)
20 December 2010Director's details changed for Nilay Izmen on 4 September 2010 (2 pages)
20 December 2010Director's details changed for Nilay Izmen on 4 September 2010 (2 pages)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Director's details changed for Nilay Izmen on 4 September 2010 (2 pages)
20 December 2010Register inspection address has been changed (1 page)
25 November 2010Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 February 2009Return made up to 04/09/08; full list of members (3 pages)
4 February 2009Return made up to 04/09/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
24 June 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
23 January 2008Return made up to 04/09/07; no change of members (6 pages)
23 January 2008Return made up to 04/09/07; no change of members (6 pages)
16 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
16 October 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 October 2006Location of debenture register (1 page)
30 October 2006Return made up to 04/09/06; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 165 bramley road oakwood london N14 4XA (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Location of debenture register (1 page)
30 October 2006Return made up to 04/09/06; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 165 bramley road oakwood london N14 4XA (1 page)
30 October 2006Location of register of members (1 page)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
12 October 2005Return made up to 04/09/05; full list of members (2 pages)
12 October 2005Return made up to 04/09/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
31 August 2004Return made up to 04/09/04; full list of members (6 pages)
31 August 2004Return made up to 04/09/04; full list of members (6 pages)
6 November 2003Return made up to 04/09/03; full list of members (6 pages)
6 November 2003Return made up to 04/09/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
21 March 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
21 March 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
14 November 2002Return made up to 04/09/02; full list of members (6 pages)
14 November 2002Return made up to 04/09/02; full list of members (6 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Ad 07/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Ad 07/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 165 bramley road oakwood london N14 4XA (1 page)
24 September 2001Registered office changed on 24/09/01 from: 165 bramley road oakwood london N14 4XA (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
4 September 2001Incorporation (11 pages)
4 September 2001Incorporation (11 pages)