Company NameVIRK Dry Cleaning Services Limited
DirectorShahid Hayat Naveed
Company StatusActive - Proposal to Strike off
Company Number08287646
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 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 Shahid Hayat Naveed
Date of BirthApril 1969 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ickenham Road
Ruislip
Middlesex
HA4 7BT

Location

Registered Address5 Ickenham Road
Ruislip
Middlesex
HA4 7BT
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shahid Hayat Naveed
100.00%
Ordinary

Financials

Year2014
Net Worth£1,627
Cash£2,240

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 November 2022 (1 year, 5 months ago)
Next Return Due23 November 2023 (overdue)

Filing History

8 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 February 2019Micro company accounts made up to 30 November 2017 (2 pages)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
5 January 2019Confirmation statement made on 9 November 2018 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
28 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
2 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)