London
SE22 0RR
Director Name | Mr Komal Parmar |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(8 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 40 Forest Hill Road London SE22 0RR |
Director Name | Mr Mahendra Naran Parmar |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Dry Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 40 Forest Hill Road London SE22 0RR |
Website | onlinedrycleaning.co.uk |
---|
Registered Address | 40 Forest Hill Road London SE22 0RR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
99 at £1 | Komal Parmar 99.00% Ordinary |
---|---|
1 at £1 | Sumita Parmar 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,917 |
Cash | £8,340 |
Current Liabilities | £13,020 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
26 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 April 2013 | Termination of appointment of Mahendra Parmar as a director (1 page) |
3 April 2013 | Appointment of Mr Komal Parmar as a director (2 pages) |
3 April 2013 | Termination of appointment of Mahendra Parmar as a director (1 page) |
3 April 2013 | Appointment of Mr Komal Parmar as a director (2 pages) |
15 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 March 2011 | Registered office address changed from 116 Boundary Road London NW8 0RH on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 116 Boundary Road London NW8 0RH on 21 March 2011 (1 page) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Secretary's details changed for Sumita Parmar on 21 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mahendra Naran Parmar on 21 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Mahendra Naran Parmar on 21 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Sumita Parmar on 21 September 2010 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 December 2008 | Return made up to 21/09/08; full list of members (3 pages) |
11 December 2008 | Return made up to 21/09/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
8 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
8 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
27 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 July 2006 | Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page) |
18 July 2006 | Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
31 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
31 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
7 April 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2005 | Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2004 | Incorporation (18 pages) |
21 September 2004 | Incorporation (18 pages) |