Company Name14 Dry Cleaners Ltd
DirectorLubna Pervaze
Company StatusActive
Company Number07396117
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 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

Directors

Director NameMs Lubna Pervaze
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Forest Drive West
London
E11 1LA
Secretary NameNasir Pervaze
StatusCurrent
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address44 Forest Drive West
London
E11 1LA

Contact

Websiteovencleaningvictoriadocks.co.uk

Location

Registered Address20 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lubina Pervaze
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Filing History

29 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
8 December 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 30 March 2022 (7 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Total exemption full accounts made up to 30 March 2021 (7 pages)
16 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
10 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
14 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
12 February 2019Confirmation statement made on 4 October 2018 with updates (4 pages)
12 February 2019Director's details changed for Ms Lubina Pervaze on 2 January 2019 (2 pages)
12 February 2019Change of details for Ms Lubina Pervaze as a person with significant control on 2 January 2019 (2 pages)
12 February 2019Registered office address changed from 14 Harbour Exchange London E14 9GE to 20 Harbour Exchange Square London E14 9GE on 12 February 2019 (1 page)
10 September 2018Administrative restoration application (3 pages)
10 September 2018Confirmation statement made on 4 October 2017 with no updates (2 pages)
14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 4 October 2016 with updates (5 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
8 August 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
22 January 2013Amended accounts made up to 31 March 2012 (5 pages)
22 January 2013Amended accounts made up to 31 March 2012 (5 pages)
8 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
3 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 October 2010Incorporation (22 pages)
4 October 2010Incorporation (22 pages)