Company NameBrayford Dry Cleaners Limited
Company StatusDissolved
Company Number04947672
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date4 August 2015 (8 years, 8 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 NameMr Mevlit Mustafa Tahir
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Essex Road
North Chingford
London
E4 6DG
Secretary NameSevinch Tahir
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Essex Road
North Chnigford
London
E4 6DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Brayford Square
Exmouth Estate Tower Hamlets
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Mevlit Mustafa Tahir
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,425
Cash£1,478
Current Liabilities£500

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 November 2013Annual return made up to 30 October 2013
Statement of capital on 2013-11-05
  • GBP 100
(14 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 December 2009Director's details changed for Melvut Mustafa Tahir on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Melvut Mustafa Tahir on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Melvit Mustafa Tahir on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Melvit Mustafa Tahir on 7 December 2009 (2 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (10 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 December 2008Return made up to 30/10/08; full list of members (5 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
21 May 2008Return made up to 30/10/07; full list of members (6 pages)
18 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
28 November 2006Return made up to 30/10/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
11 November 2005Return made up to 30/10/05; full list of members (6 pages)
11 October 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
26 November 2004Return made up to 30/10/04; full list of members (6 pages)
6 February 2004Registered office changed on 06/02/04 from: 1A brayford square exmouth estate tower hamlets london E1 0SG (1 page)
13 January 2004Registered office changed on 13/01/04 from: 1A brayford square eymouth estate tower hamlets london E1 0SG (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (16 pages)