Company NameClassic Cleaners Ltd
Company StatusDissolved
Company Number06995065
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date8 November 2016 (7 years, 6 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 Mazhar Rehman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Buckleigh Road
Streatham
London
SW16 5RZ

Contact

Telephone020 83920104
Telephone regionLondon

Location

Registered Address2 Pollards Hill East
Norbury
London
SW16 4UT
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Mazhar Rehman
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,854
Cash£108
Current Liabilities£30,712

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the company off the register (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
31 August 2015Registered office address changed from 73 Surbiton Road Kingston upon Thames KT1 2HG to 2 Pollards Hill East Norbury London SW16 4UT on 31 August 2015 (1 page)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
18 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(3 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014Amended accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(3 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
26 June 2012Amended accounts made up to 31 August 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
27 August 2010Director's details changed for Mr Mazhar Rehman on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Mazhar Rehman on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
3 September 2009Director's change of particulars / mazhar rehman / 21/08/2009 (1 page)
19 August 2009Incorporation (13 pages)