Company NameRye Park Cleaners Limited
DirectorKomal Parmar
Company StatusActive - Proposal to Strike off
Company Number05236496
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 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

Secretary NameMrs Sumita Parmar
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Forest Hill Road
London
SE22 0RR
Director NameMr Komal Parmar
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(8 years after company formation)
Appointment Duration11 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address40 Forest Hill Road
London
SE22 0RR
Director NameMr Mahendra Naran Parmar
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address40 Forest Hill Road
London
SE22 0RR

Contact

Websiteonlinedrycleaning.co.uk

Location

Registered Address40 Forest Hill Road
London
SE22 0RR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Shareholders

99 at £1Komal Parmar
99.00%
Ordinary
1 at £1Sumita Parmar
1.00%
Ordinary

Financials

Year2014
Net Worth£3,917
Cash£8,340
Current Liabilities£13,020

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
31 October 2022Micro company accounts made up to 31 January 2021 (3 pages)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
12 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
19 July 2022Compulsory strike-off action has been discontinued (1 page)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
6 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
3 April 2013Termination of appointment of Mahendra Parmar as a director (1 page)
3 April 2013Appointment of Mr Komal Parmar as a director (2 pages)
3 April 2013Termination of appointment of Mahendra Parmar as a director (1 page)
3 April 2013Appointment of Mr Komal Parmar as a director (2 pages)
15 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 116 Boundary Road London NW8 0RH on 21 March 2011 (1 page)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
22 September 2010Secretary's details changed for Sumita Parmar on 21 September 2010 (1 page)
22 September 2010Director's details changed for Mahendra Naran Parmar on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mahendra Naran Parmar on 21 September 2010 (2 pages)
22 September 2010Secretary's details changed for Sumita Parmar on 21 September 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 December 2008Return made up to 21/09/08; full list of members (3 pages)
11 December 2008Return made up to 21/09/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 September 2008Registered office changed on 17/09/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
17 September 2008Registered office changed on 17/09/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
8 November 2007Return made up to 21/09/07; full list of members (2 pages)
8 November 2007Return made up to 21/09/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 November 2006Return made up to 21/09/06; full list of members (2 pages)
27 November 2006Return made up to 21/09/06; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
18 July 2006Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
18 July 2006Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
18 July 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
31 October 2005Return made up to 21/09/05; full list of members (2 pages)
31 October 2005Return made up to 21/09/05; full list of members (2 pages)
7 April 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2004Incorporation (18 pages)
21 September 2004Incorporation (18 pages)