About

Registered Number: 05292624
Date of Incorporation: 22/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 2 months ago)
Registered Address: Flat A, 22 Denbigh Street, London, SW1V 2ER

 

Choice Dry Cleaners Ltd was founded on 22 November 2004 and has its registered office in London. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Farooq 22 November 2004 22 August 2005 1
AHMED, Zahoor 22 August 2005 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
SADIQ, Masaud 22 April 2005 30 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
AA - Annual Accounts 18 December 2015
DS01 - Striking off application by a company 15 December 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 01 January 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 11 November 2011
CH01 - Change of particulars for director 24 July 2011
CH01 - Change of particulars for director 24 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 25 November 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 16 November 2007
363a - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 19 December 2006
225 - Change of Accounting Reference Date 19 December 2006
363s - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 17 February 2005
RESOLUTIONS - N/A 30 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.