Company NameE & A Dry Cleaners Ltd
DirectorKaif Khan
Company StatusActive - Proposal to Strike off
Company Number06400252
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameKaif Khan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Fawcett Road
Croydon
CR0 1SN
Director NameMr Kashif Siddiq
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address216 High Road
Romford
RM6 6LS
Secretary NameSamara Shahzad
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Third Avenue
Walthamstow
E17 9QR
Director NameMs Samara Shahzad
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2011)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address314 Caledonian Road
London
N1 1BB
Director NameMrs Samara Shahzad
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Caledonian Road
London
N1 1BB
Director NameMr Kaif Khan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address216 High Road
Romford
RM6 6LS
Director NameMr Azaan Humayun
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(13 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 January 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address216 High Road
Romford
RM6 6LS

Contact

Telephone020 76073240
Telephone regionLondon

Location

Registered Address216 High Road
Romford
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Samara Shahzad
100.00%
Ordinary

Financials

Year2014
Net Worth£32,905
Current Liabilities£40,770

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2020 (3 years, 6 months ago)
Next Return Due31 October 2021 (overdue)

Filing History

24 January 2022Appointment of Kaif Khan as a director on 11 January 2022 (2 pages)
24 January 2022Termination of appointment of Azaan Humayun as a director on 11 January 2022 (1 page)
12 November 2021Appointment of Mr Azaan Humayun as a director on 19 May 2021 (2 pages)
2 November 2021Compulsory strike-off action has been suspended (1 page)
29 October 2021Termination of appointment of Kashif Siddiq as a director on 30 May 2021 (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Total exemption full accounts made up to 31 October 2019 (10 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 17 October 2020 with updates (3 pages)
12 May 2020Cessation of Jameel Khan as a person with significant control on 1 May 2020 (1 page)
3 March 2020Notification of Jameel Khan as a person with significant control on 1 February 2020 (2 pages)
9 February 2020Termination of appointment of Kaif Khan as a director on 1 February 2020 (1 page)
9 February 2020Cessation of Kaif Khan as a person with significant control on 1 February 2020 (1 page)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 July 2017Appointment of Mr Kaif Khan as a director on 1 January 2017 (2 pages)
1 July 2017Change of details for Mr Kaif Khan as a person with significant control on 1 January 2017 (2 pages)
1 July 2017Change of details for Mr Kaif Khan as a person with significant control on 1 January 2017 (2 pages)
1 July 2017Appointment of Mr Kaif Khan as a director on 1 January 2017 (2 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 June 2015Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from C/O Fred Michael & Co 2nd Floor New Enterprise House 149 - 151 High Road Chadwell Heath RM6 6PL to C/O Fred Michael & Co 216 High Road Romford RM6 6LS on 9 June 2015 (1 page)
23 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(3 pages)
23 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 December 2013Registered office address changed from 1041-1043 High Road Romford RM6 4AU on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 1041-1043 High Road Romford RM6 4AU on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 1041-1043 High Road Romford RM6 4AU on 9 December 2013 (1 page)
2 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(3 pages)
2 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 April 2012Registered office address changed from 314 Caledonian Road London N1 1BB on 16 April 2012 (1 page)
16 April 2012Termination of appointment of Samara Shahzad as a director (1 page)
16 April 2012Termination of appointment of Samara Shahzad as a secretary (1 page)
16 April 2012Termination of appointment of Samara Shahzad as a director (1 page)
16 April 2012Registered office address changed from 314 Caledonian Road London N1 1BB on 16 April 2012 (1 page)
16 April 2012Termination of appointment of Samara Shahzad as a secretary (1 page)
16 April 2012Termination of appointment of Samara Shahzad as a director (1 page)
16 April 2012Termination of appointment of Samara Shahzad as a director (1 page)
2 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Director's details changed for Kashif Siddiq on 1 December 2009 (2 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
9 November 2010Appointment of Mrs Samara Shahzad as a director (2 pages)
9 November 2010Director's details changed for Kashif Siddiq on 1 December 2009 (2 pages)
9 November 2010Director's details changed for Kashif Siddiq on 1 December 2009 (2 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
9 November 2010Appointment of Mrs Samara Shahzad as a director (2 pages)
24 June 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
24 June 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
1 June 2010Appointment of Ms Samara Shahzad as a director (2 pages)
1 June 2010Appointment of Ms Samara Shahzad as a director (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2007Incorporation (13 pages)
16 October 2007Incorporation (13 pages)