Company NameExclusive Dry Cleaning Ltd
Company StatusDissolved
Company Number08345079
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Dissolution Date18 July 2017 (6 years, 9 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 Syed Noor Ul Islam Kazmi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address557 Southchurch Road
Southend-On-Sea
SS1 2PN

Location

Registered Address10 Crawford Place
London
W1H 5NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Syed Noor Kazmi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,545
Cash£8,419
Current Liabilities£9,892

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
24 April 2017Application to strike the company off the register (3 pages)
24 April 2017Application to strike the company off the register (3 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 April 2016Administrative restoration application (3 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 April 2016Annual return made up to 2 January 2016
Statement of capital on 2016-04-21
  • GBP 100
(19 pages)
21 April 2016Annual return made up to 2 January 2016
Statement of capital on 2016-04-21
  • GBP 100
(19 pages)
21 April 2016Administrative restoration application (3 pages)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
20 May 2013Director's details changed for Mr Syed Noor Kazmi on 10 May 2013 (3 pages)
20 May 2013Director's details changed for Mr Syed Noor Kazmi on 10 May 2013 (3 pages)
2 January 2013Incorporation (24 pages)
2 January 2013Incorporation (24 pages)