Company NameAwesome Drycleaners Limited
Company StatusDissolved
Company Number05344205
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date7 January 2020 (4 years, 3 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 Adil Faiq Mustafa
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 07 January 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address514 Fulham Road
London
SW6 5NJ
Director NameMr Naseer Hamad Durani
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address514 Fulham Road
London
SW6 5NJ
Director NameSaleh Mohamed Durani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address514 Fulham Road
London
SW6 5NJ
Secretary NameSaleh Mohamed Durani
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address514 Fulham Road
London
SW6 5NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.vanstonsdrycleaners.com

Location

Registered Address514 Fulham Road
London
SW6 5NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adil Faiq Mustafa
100.00%
Ordinary

Financials

Year2014
Net Worth£3,851
Cash£10,747
Current Liabilities£15,617

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (1 page)
11 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
13 March 2018Notification of Adil Faiq Mustafa as a person with significant control on 30 April 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 June 2012Appointment of Mr Adil Faiq Mustafa as a director (2 pages)
22 June 2012Termination of appointment of Saleh Durani as a director (1 page)
22 June 2012Termination of appointment of Naseer Durani as a director (1 page)
22 June 2012Appointment of Mr Adil Faiq Mustafa as a director (2 pages)
22 June 2012Termination of appointment of Naseer Durani as a director (1 page)
22 June 2012Termination of appointment of Saleh Durani as a secretary (1 page)
22 June 2012Termination of appointment of Saleh Durani as a director (1 page)
22 June 2012Termination of appointment of Saleh Durani as a secretary (1 page)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 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)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Naseer Durani on 2 January 2010 (2 pages)
23 February 2010Director's details changed for Saleh Mohamed Durani on 2 January 2010 (2 pages)
23 February 2010Director's details changed for Saleh Mohamed Durani on 2 January 2010 (2 pages)
23 February 2010Director's details changed for Saleh Mohamed Durani on 2 January 2010 (2 pages)
23 February 2010Director's details changed for Naseer Durani on 2 January 2010 (2 pages)
23 February 2010Director's details changed for Naseer Durani on 2 January 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 April 2009Return made up to 27/01/09; full list of members (3 pages)
10 April 2009Return made up to 27/01/09; full list of members (3 pages)
20 August 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
20 August 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
7 March 2008Return made up to 27/01/08; full list of members (3 pages)
7 March 2008Return made up to 27/01/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
7 March 2007Return made up to 27/01/07; full list of members (2 pages)
7 March 2007Return made up to 27/01/07; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
17 March 2006Return made up to 27/01/06; full list of members (2 pages)
17 March 2006Return made up to 27/01/06; full list of members (2 pages)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
4 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005New director appointed (2 pages)
27 January 2005Incorporation (20 pages)
27 January 2005Incorporation (20 pages)