Company Information for HERITAGE DRY CLEANERS LIMITED
188 MITCHAM ROAD, LONDON, SW17 9NJ,
|
Company Registration Number
06680484
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HERITAGE DRY CLEANERS LIMITED | |
Legal Registered Office | |
188 MITCHAM ROAD LONDON SW17 9NJ Other companies in CR0 | |
Company Number | 06680484 | |
---|---|---|
Company ID Number | 06680484 | |
Date formed | 2008-08-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2017 | |
Account next due | 31/05/2019 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts |
Last Datalog update: | 2019-03-06 19:07:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HERITAGE DRY CLEANERS & LAUNDERS LIMITED | 340 FULLWELL AVENUE ILFORD ENGLAND IG5 0RY | Dissolved | Company formed on the 2012-09-10 | |
HERITAGE DRY CLEANERS AND TAILORS LTD | 340 FULLWELL AVENUE ILFORD ENGLAND IG5 0RY | Dissolved | Company formed on the 2012-09-11 | |
HERITAGE DRY CLEANERS INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ASIFA KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NASIR IQBAL |
Company Secretary | ||
WASIF KHAN |
Company Secretary | ||
WASIF KHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/17 FROM C/O Ibiss & Co Limited Suite 14a , Challenge House 616 Mitcham Road Croydon CR0 3AA | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/14 FROM 178 Merton High Street London SW19 1AY United Kingdom | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NASIR IQBAL | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/12 FROM 18 Tooting Bec Road London SW17 8BD United Kingdom | |
AR01 | 26/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/11 FROM 164-166 High Road Ilford Essex IG1 1LL United Kingdom | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 26/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ASIFA KHAN / 31/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AP03 | SECRETARY APPOINTED MR NASIR IQBAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WASIF KHAN | |
AR01 | 26/08/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR WASIF KHAN | |
288a | DIRECTOR APPOINTED MISS ASIFA KHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MR DILIPKUMAR NARSHIBHAI PATEL & EVELINE PATEL |
Creditors Due Within One Year | 2011-09-01 | £ 6,786 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERITAGE DRY CLEANERS LIMITED
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 3,151 |
Tangible Fixed Assets | 2011-09-01 | £ 2,942 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as HERITAGE DRY CLEANERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |