Company NameVitesse Dry Cleaners Limited
DirectorNigel Nisbet
Company StatusActive - Proposal to Strike off
Company Number04699112
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNigel Nisbet
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address71 Mitcham Lane
Streatham
London
SW16 6LY
Secretary NameKim Piller
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address128 Whitebeam Avenue
Bromley
Kent
BR2 8DW
Director NameDouglas Leonard Steeds
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2010)
RoleDrycleaner
Country of ResidenceEngland
Correspondence AddressNorrlands
Lake View Dormans Park
East Grinstead
West Sussex
RH19 2LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemrsteeds.co.uk
Email address[email protected]
Telephone020 86772374
Telephone regionLondon

Location

Registered Address71 Mitcham Lane
Streatham
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,459
Cash£8,007
Current Liabilities£25,921

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return9 June 2021 (2 years, 9 months ago)
Next Return Due23 June 2022 (overdue)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Termination of appointment of Kim Piller as a secretary on 5 January 2018 (1 page)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Director's details changed for Nigel Nisbet on 20 February 2016 (2 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Director's details changed for Nigel Nisbet on 20 February 2016 (2 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 17 March 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)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Termination of appointment of Douglas Steeds as a director (1 page)
17 November 2010Termination of appointment of Douglas Steeds as a director (1 page)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Douglas Leonard Steeds on 17 March 2010 (2 pages)
26 April 2010Director's details changed for Douglas Leonard Steeds on 17 March 2010 (2 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Nigel Nisbet on 17 March 2010 (2 pages)
26 April 2010Director's details changed for Nigel Nisbet on 17 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 17/03/09; full list of members (3 pages)
5 June 2009Return made up to 17/03/09; full list of members (3 pages)
10 March 2009Return made up to 17/03/08; full list of members (3 pages)
10 March 2009Return made up to 17/03/08; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 71 mitcham lane stretham london SW16 6LY (1 page)
9 March 2009Registered office changed on 09/03/2009 from 71 mitcham lane stretham london SW16 6LY (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 June 2007Return made up to 17/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/06/07
(8 pages)
17 June 2007Return made up to 17/03/07; full list of members
  • 363(287) ‐ Registered office changed on 17/06/07
(8 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Return made up to 17/03/06; full list of members (7 pages)
11 April 2006Return made up to 17/03/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Registered office changed on 25/05/05 from: 3 rice parade, fairway petts wood, orpington kent BR5 1EQ (1 page)
25 May 2005Registered office changed on 25/05/05 from: 3 rice parade, fairway petts wood, orpington kent BR5 1EQ (1 page)
20 April 2005Return made up to 17/03/05; full list of members (7 pages)
20 April 2005Return made up to 17/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
15 April 2004Return made up to 17/03/04; full list of members (6 pages)
15 April 2004Return made up to 17/03/04; full list of members (6 pages)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
17 March 2003Incorporation (16 pages)
17 March 2003Incorporation (16 pages)