Company NameEmpire Professional Dry Cleaners & Garment-Care Solutions Co. Ltd
Company StatusDissolved
Company Number04570322
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamesLadies Fashions Limited and New Oscar Dry Cleaners Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameRazia Kurrimboccus
NationalityBritish
StatusClosed
Appointed23 August 2006(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address54 Windsor Road
London
E10 5LR
Director NameRazia Kurrimboccus
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleDry Cleaner
Correspondence Address54 Windsor Road
London
E10 5LR
Secretary NameAhmed Kurrimboccus
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Windsor Road
London
E10 5LR
Director NameMr Mohammad Abdoollah Kurrimboccus
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2006(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Windsor Road
London
E10 5LR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address173 York Way Road
London
N7 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Shareholders

50 at £1Mr Ahmed Kurrimboccus
50.00%
Ordinary
50 at £1Mrs Razia Kurrimboccus
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Termination of appointment of Mohammad Kurrimboccus as a director (1 page)
26 July 2012Termination of appointment of Mohammad Abdoollah Kurrimboccus as a director on 10 October 2011 (1 page)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(4 pages)
28 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mohammad Abdoullah Kurrimboccus on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mohammad Abdoullah Kurrimboccus on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mohammad Abdoullah Kurrimboccus on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2008Return made up to 23/10/08; full list of members (3 pages)
17 December 2008Return made up to 23/10/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2007Return made up to 23/10/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 January 2007Secretary's particulars changed (2 pages)
22 January 2007Secretary's particulars changed (2 pages)
27 November 2006Return made up to 23/10/06; full list of members (2 pages)
27 November 2006Return made up to 23/10/06; full list of members (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
23 August 2006New director appointed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006New secretary appointed (1 page)
16 August 2006Registered office changed on 16/08/06 from: 1 kings avenue winchmore hill london N21 3NA (1 page)
16 August 2006Registered office changed on 16/08/06 from: 1 kings avenue winchmore hill london N21 3NA (1 page)
25 July 2006Company name changed new oscar dry cleaners LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed new oscar dry cleaners LIMITED\certificate issued on 25/07/06 (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 43 blackstock road london N4 2JF (1 page)
30 March 2006Registered office changed on 30/03/06 from: 43 blackstock road london N4 2JF (1 page)
2 December 2005Return made up to 23/10/05; full list of members (6 pages)
2 December 2005Return made up to 23/10/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Compulsory strike-off action has been discontinued (1 page)
14 June 2005Compulsory strike-off action has been discontinued (1 page)
8 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2005Return made up to 23/10/04; full list of members (2 pages)
13 April 2005Return made up to 23/10/04; full list of members (2 pages)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
29 January 2004Return made up to 23/10/03; full list of members (6 pages)
29 January 2004Return made up to 23/10/03; full list of members (6 pages)
4 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 April 2003Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2003Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2003Company name changed ladies fashions LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed ladies fashions LIMITED\certificate issued on 27/03/03 (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
30 October 2002Secretary resigned (1 page)
23 October 2002Incorporation (14 pages)
23 October 2002Incorporation (14 pages)