Company NamePress 2 Dress Ltd
Company StatusDissolved
Company Number08612554
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)
Dissolution Date8 May 2018 (5 years, 10 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 Michael Norman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleDry Cleaners
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Contact

Websitepress2dress.co.uk

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Norman
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,575
Cash£6,942
Current Liabilities£19,238

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
9 February 2018Application to strike the company off the register (3 pages)
31 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 September 2017Director's details changed for Mr Michael Norman on 14 July 2016 (2 pages)
1 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
1 September 2017Director's details changed for Mr Michael Norman on 14 July 2016 (2 pages)
11 July 2017Notification of Michael Norman as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Michael Norman as a person with significant control on 11 July 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
11 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
14 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(3 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)