About

Registered Number: 02827136
Date of Incorporation: 15/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 122 Brent Street, Hendon, London, NW4 2DT

 

Diamond Dry Cleaners Ltd was founded on 15 June 1993 and are based in London. We don't currently know the number of employees at this organisation. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARIF, Tahir 15 June 1993 - 1
Secretary Name Appointed Resigned Total Appointments
SHARIF, Rafia 01 July 2000 - 1
OSMANI, Tasneem 20 June 1993 30 August 1997 1
SHARIF, Mushtaq Ahmed 30 August 1997 01 July 2000 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 01 February 2012
DISS40 - Notice of striking-off action discontinued 17 January 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 15 January 2012
CH03 - Change of particulars for secretary 15 January 2012
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 28 July 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 07 November 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
225 - Change of Accounting Reference Date 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 15 May 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 13 April 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 05 July 1995
363s - Annual Return 05 July 1994
288 - N/A 08 September 1993
288 - N/A 08 September 1993
287 - Change in situation or address of Registered Office 23 June 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
NEWINC - New incorporation documents 15 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.