Company NameDruid Carwash Limited
Company StatusDissolved
Company Number06509514
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameNaim Baca
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Horatio House Horatio Street
London
E2 7SD
Director NameMufail Shalaku
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(2 months after company formation)
Appointment Duration3 years (closed 17 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 Lowry Court
Stubbs Drive
London
SE16 3ED
Director NameNebi Berisha
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleManager
Correspondence Address16 Tower Bridge Road
London
SE1 4TR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressInc 42 Druid Street
178a Tower Bridge Road
London
SE1 3LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,839
Cash£2,521
Current Liabilities£2,727

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
24 February 2010Director's details changed for Mufail Shalaku on 17 February 2010 (2 pages)
24 February 2010Director's details changed for Mufail Shalaku on 17 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 March 2009Return made up to 20/02/09; full list of members (3 pages)
13 March 2009Return made up to 20/02/09; full list of members (3 pages)
25 April 2008Director appointed mufail shalaku (1 page)
25 April 2008Director appointed mufail shalaku (1 page)
25 April 2008Appointment terminated director nebi berisha (1 page)
25 April 2008Appointment Terminated Director nebi berisha (1 page)
6 March 2008Registered office changed on 06/03/2008 from 5 lowry court stubbs drive london SE16 3ED (1 page)
6 March 2008Registered office changed on 06/03/2008 from 5 lowry court stubbs drive london SE16 3ED (1 page)
1 March 2008Secretary appointed naim baca (1 page)
1 March 2008Registered office changed on 01/03/2008 from 572-574 romford road london E12 5AF (1 page)
1 March 2008Director appointed nebi berisha (1 page)
1 March 2008Director appointed nebi berisha (1 page)
1 March 2008Registered office changed on 01/03/2008 from 572-574 romford road london E12 5AF (1 page)
1 March 2008Secretary appointed naim baca (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
20 February 2008Incorporation (12 pages)
20 February 2008Incorporation (12 pages)