Company NamePremium Cleaners Ltd
Company StatusDissolved
Company Number06956318
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Director

Director NameMr Shakil Ahmed
Date of BirthMarch 1969 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address10 Caulfield Road
East Ham
E6 2EJ

Location

Registered Address10 Crawford Place
London
W1H 5NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Shakil Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£1,626
Cash£3,175
Current Liabilities£3,791

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
10 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 17 December 2012 (1 page)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 December 2011Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page)
5 August 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 January 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 27 January 2011 (1 page)
27 January 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 27 January 2011 (1 page)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
26 July 2010Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 July 2010 (1 page)
26 July 2010Director's details changed for Mr Shakil Ahmed on 2 October 2009 (2 pages)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
26 July 2010Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 July 2010 (1 page)
26 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Mr Shakil Ahmed on 2 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Shakil Ahmed on 2 October 2009 (2 pages)
29 July 2009Director's change of particulars / shakil ahmed / 28/07/2009 (1 page)
29 July 2009Director's change of particulars / shakil ahmed / 28/07/2009 (1 page)
8 July 2009Incorporation (14 pages)
8 July 2009Incorporation (14 pages)