London
SW6 5NJ
Director Name | Mr Naseer Hamad Durani |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 514 Fulham Road London SW6 5NJ |
Director Name | Saleh Mohamed Durani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 514 Fulham Road London SW6 5NJ |
Secretary Name | Saleh Mohamed Durani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 514 Fulham Road London SW6 5NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.vanstonsdrycleaners.com |
---|
Registered Address | 514 Fulham Road London SW6 5NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adil Faiq Mustafa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,851 |
Cash | £10,747 |
Current Liabilities | £15,617 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2019 | Application to strike the company off the register (1 page) |
11 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
13 March 2018 | Notification of Adil Faiq Mustafa as a person with significant control on 30 April 2016 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 May 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
1 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 June 2012 | Appointment of Mr Adil Faiq Mustafa as a director (2 pages) |
22 June 2012 | Termination of appointment of Saleh Durani as a director (1 page) |
22 June 2012 | Termination of appointment of Naseer Durani as a director (1 page) |
22 June 2012 | Appointment of Mr Adil Faiq Mustafa as a director (2 pages) |
22 June 2012 | Termination of appointment of Naseer Durani as a director (1 page) |
22 June 2012 | Termination of appointment of Saleh Durani as a secretary (1 page) |
22 June 2012 | Termination of appointment of Saleh Durani as a director (1 page) |
22 June 2012 | Termination of appointment of Saleh Durani as a secretary (1 page) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 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) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Naseer Durani on 2 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Saleh Mohamed Durani on 2 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Saleh Mohamed Durani on 2 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Saleh Mohamed Durani on 2 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Naseer Durani on 2 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Naseer Durani on 2 January 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
10 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
20 August 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
20 August 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
7 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
19 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
7 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
17 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
17 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
27 January 2005 | Incorporation (20 pages) |
27 January 2005 | Incorporation (20 pages) |