Company NameExclusive Cleaners UK Ltd
Company StatusDissolved
Company Number06980998
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 9 months ago)
Dissolution Date25 March 2014 (10 years, 1 month 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 Amir Shahzad
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 25 March 2014)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address10 Crawford Place
London
W1H 5NF
Director NameMr Amir Shahzad
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address61 Telham Road
East Ham
London
E6 6BW
Director NameMr Syed Mazhar Kazmi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(2 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2013)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address61 Telham Road
East Ham
London
E6 6BW

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

34 at £1Syed Mazhar Kazmi
34.00%
Ordinary
33 at £1Amir Shahzad
33.00%
Ordinary
33 at £1Malika Shahzad
33.00%
Ordinary

Financials

Year2014
Net Worth-£15,256
Cash£1,423
Current Liabilities£16,679

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2013Voluntary strike-off action has been suspended (1 page)
14 May 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
5 February 2013Termination of appointment of Syed Mazhar Kazmi as a director on 1 February 2013 (1 page)
5 February 2013Appointment of Mr Amir Shahzad as a director (2 pages)
5 February 2013Termination of appointment of Syed Kazmi as a director (1 page)
5 February 2013Appointment of Mr Amir Shahzad as a director on 1 February 2013 (2 pages)
14 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(3 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 100
(3 pages)
24 July 2012Appointment of Mr Syed Mazhar Kazmi as a director (2 pages)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
24 July 2012Termination of appointment of Amir Shahzad as a director (1 page)
24 July 2012Termination of appointment of Amir Shahzad as a director on 27 June 2012 (1 page)
24 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
24 July 2012Appointment of Mr Syed Mazhar Kazmi as a director on 27 June 2012 (2 pages)
17 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 December 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
12 August 2011Registered office address changed from Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 12 August 2011 (1 page)
12 August 2011Registered office address changed from Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 12 August 2011 (1 page)
5 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 10
(3 pages)
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 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 10
(3 pages)
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 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 10
(3 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 January 2011 (1 page)
12 August 2010Director's details changed for Mr Amir Shahzad on 2 October 2009 (2 pages)
12 August 2010Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 12 August 2010 (1 page)
12 August 2010Director's details changed for Mr Amir Shahzad on 2 October 2009 (2 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
12 August 2010Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 12 August 2010 (1 page)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Mr Amir Shahzad on 2 October 2009 (2 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2009Incorporation (14 pages)
5 August 2009Incorporation (14 pages)