Company NameSarobar Dry Cleaning Limited
Company StatusDissolved
Company Number05548691
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Peter Bartram
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleDry Cleaner
Correspondence Address45 Kings Avenue
Woodford Green
Essex
IG8 0JD
Secretary NameSarah Caroline Bartram
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2008Application for striking-off (1 page)
10 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 30/08/07; no change of members (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
28 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Ad 30/08/05--------- £ si 8@1=8 £ ic 1/9 (2 pages)
15 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 110 station road north chingford london E4 6AB (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 August 2005Incorporation (16 pages)