Company NameEnterprise Dry Cleaning Limited
Company StatusDissolved
Company Number07306584
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date19 September 2023 (7 months, 1 week 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 NameMrs Sevinch Tahir
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Wood Ford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address23 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mrs Sevinch Tahir
100.00%
Ordinary

Financials

Year2014
Net Worth£7,647
Cash£1,168
Current Liabilities£8,679

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
16 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
17 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Notification of Sevinch Tahir as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Sevinch Tahir as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
3 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(14 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(14 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(14 pages)
1 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(14 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(14 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
20 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (14 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 March 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
7 March 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
26 August 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 100
(4 pages)
26 August 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 100
(4 pages)
26 August 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 100
(4 pages)
23 July 2010Appointment of Sevinch Tahir as a director (3 pages)
23 July 2010Appointment of Sevinch Tahir as a director (3 pages)
13 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)