Company NameJd Dry Cleaners Limited
Company StatusDissolved
Company Number04436615
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 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 NameJaved Fazil
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Downsfield Road
Walthamstow
London
E17 8BY
Secretary NameShahid Fazil
NationalityBritish
StatusClosed
Appointed13 May 2002(same day as company formation)
RoleSecretary
Correspondence Address48 West End Avenue
Leyton
London
E10 6DZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address469 Finchley Road
Hampstead
London
NW3 6HS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£41,809
Gross Profit£39,059
Net Worth-£29,642
Cash£1,162
Current Liabilities£43,839

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 December 2009Annual return made up to 13 May 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 13 May 2009 with a full list of shareholders (7 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 13/05/08; full list of members (10 pages)
5 May 2009Return made up to 13/05/08; full list of members (10 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 February 2008Return made up to 13/05/07; full list of members (6 pages)
19 February 2008Return made up to 13/05/07; full list of members (6 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 May 2006Return made up to 13/05/06; full list of members (6 pages)
19 May 2006Return made up to 13/05/06; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 March 2006Return made up to 13/05/05; full list of members (6 pages)
24 March 2006Return made up to 13/05/05; full list of members (6 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 May 2004Return made up to 13/05/04; full list of members (6 pages)
21 May 2004Return made up to 13/05/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
26 November 2003Return made up to 13/05/03; full list of members (6 pages)
26 November 2003Return made up to 13/05/03; full list of members (6 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
18 June 2002Ad 13/05/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
18 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
18 June 2002Ad 13/05/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
18 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Secretary resigned (1 page)
13 May 2002Incorporation (17 pages)
13 May 2002Incorporation (17 pages)