Company NameMalkay Laundry Ltd
Company StatusDissolved
Company Number06936855
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date1 March 2011 (13 years, 2 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 Mohib Ameen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed05 August 2010(1 year, 1 month after company formation)
Appointment Duration6 months, 4 weeks (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hemstal Road
London
NW6 2AD
Director NameMr Abed Mahnavi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Owen Way
London
NW10 0TU

Location

Registered Address51 Hemstal Road
London
NW6 2AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
26 October 2010Appointment of Mr Mohib Ameen as a director (2 pages)
26 October 2010Appointment of Mr Mohib Ameen as a director (2 pages)
21 October 2010Termination of appointment of Abed Mahnavi as a director (1 page)
21 October 2010Termination of appointment of Abed Mahnavi as a director (1 page)
3 August 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(3 pages)
3 August 2010Director's details changed for Mr Abed Mahnavi on 1 June 2010 (2 pages)
3 August 2010Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 3 August 2010 (1 page)
3 August 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 1
(3 pages)
3 August 2010Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 3 August 2010 (1 page)
3 August 2010Director's details changed for Mr Abed Mahnavi on 1 June 2010 (2 pages)
3 August 2010Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 3 August 2010 (1 page)
3 August 2010Director's details changed for Mr Abed Mahnavi on 1 June 2010 (2 pages)
17 June 2009Incorporation (13 pages)
17 June 2009Incorporation (13 pages)