Company NameGoldstar Dry Cleaners & Laundry Ltd
Company StatusDissolved
Company Number07120045
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ajmal Bakhshi
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 715 North Circular Road
London
NW2 7AH
Director NameMiss Manijah Faez
Date of BirthMarch 1990 (Born 34 years ago)
NationalityNetherland
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18(S) Beehive Lane
Ilford
Essex
IG1 3RD
Director NameMiss Manijah Faez
Date of BirthMarch 1990 (Born 34 years ago)
NationalityNetherland
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A 715 North Circular Road
London
NW2 7AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressC/O Taxexpress
18(S) Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Amended accounts made up to 31 March 2011 (3 pages)
6 January 2012Amended total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
(4 pages)
16 December 2011Termination of appointment of Manijah Faez as a director (1 page)
16 December 2011Termination of appointment of Manijah Faez as a director on 16 December 2011 (1 page)
16 December 2011Annual return made up to 16 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
(4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
8 September 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
4 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
2 August 2010Appointment of Miss Manijah Faez as a director (2 pages)
2 August 2010Appointment of Miss Manijah Faez as a director (2 pages)
2 August 2010Appointment of Mr Ajmal Bakhshi as a director (2 pages)
2 August 2010Appointment of Mr Ajmal Bakhshi as a director (2 pages)
18 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100
(4 pages)
9 February 2010Appointment of Manijah Faez as a director (3 pages)
9 February 2010Appointment of Manijah Faez as a director (3 pages)
11 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)