Company NameSilkstream Drycleaners Ltd
DirectorsFinbar Mulligan and Syed Hamid Raza
Company StatusActive
Company Number06632866
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 9 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 Finbar Mulligan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address50 Friern Watch Avenue
North Finchley
London
N12 9NU
Director NameMr Syed Hamid Raza
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2022(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressRosedean House 4 Argyle Road
Barnet
EN5 4DX
Director NameMr Syed Hamid Raza
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address7 Amberley House
Warwick Road
Barnet
Hertfordshire
EN5 5EG
Director NameMr Syed Zulfiqar Haider Naqvi
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Friern Watch Avenue
London
N12 9NU
Director NameMr Syed Hamid Raza
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2021)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
Barnet
Hertfordshire
EN4 8RR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressDemsa Accounts
278 Langham Road
London
N15 3NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Syed H. Raza
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,274
Cash£1
Current Liabilities£39,489

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

20 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
23 September 2020Notification of Syed Hamid Raza as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Cessation of Syed Zulfiqar Haider Naqvi as a person with significant control on 23 September 2020 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
6 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
12 May 2020Appointment of Mr Syed Hamid Raza as a director on 1 May 2020 (2 pages)
13 March 2020Appointment of Mr Finbar Mulligan as a director on 12 March 2020 (2 pages)
13 March 2020Termination of appointment of Syed Hamid Raza as a director on 12 March 2020 (1 page)
13 March 2020Termination of appointment of Syed Zulfiqar Haider Naqvi as a director on 12 March 2020 (1 page)
23 January 2020Appointment of Mr Syed Hamid Raza as a director on 1 January 2020 (2 pages)
11 November 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
4 June 2019Termination of appointment of Syed Hamid Raza as a director on 1 January 2019 (1 page)
4 June 2019Notification of Syed Zulfiqar Haider Naqvi as a person with significant control on 1 January 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
4 June 2019Cessation of Syed Hamid Raza as a person with significant control on 1 January 2019 (1 page)
4 June 2019Appointment of Mr Syed Zulfiqar Haider Naqvi as a director on 1 January 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
25 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
30 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Syed Hamid Raza on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Syed Hamid Raza on 30 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 July 2009Return made up to 30/06/09; full list of members (3 pages)
23 July 2008Director appointed syed hamid raza (1 page)
23 July 2008Director appointed syed hamid raza (1 page)
2 July 2008Appointment terminated director online nominees LIMITED (1 page)
2 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
2 July 2008Appointment terminated director online nominees LIMITED (1 page)
2 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
30 June 2008Incorporation (12 pages)
30 June 2008Incorporation (12 pages)