Company NamePerkins Quality Drycleaners Ltd
Company StatusDissolved
Company Number07202255
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 10 months ago)
Previous NameNexdram Ltd

Business Activity

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

Directors

Director NameMr Hussam-Ur Rasheed
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Haverstock Hill
Belsize Park
London
NW3 4QS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address171 Haverstock Hill
London
NW3 4QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(3 pages)
12 July 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 1
(3 pages)
29 July 2010Appointment of Hussam-Ur Rasheed as a director (3 pages)
29 July 2010Appointment of Hussam-Ur Rasheed as a director (3 pages)
21 July 2010Change of name notice (2 pages)
21 July 2010Company name changed nexdram LTD\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
21 July 2010Company name changed nexdram LTD\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
(2 pages)
21 July 2010Change of name notice (2 pages)
12 July 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 July 2010 (1 page)
12 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 July 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 July 2010 (1 page)
12 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Incorporation (21 pages)
25 March 2010Incorporation (21 pages)