About

Registered Number: 06163625
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

Based in Esher in Surrey, Dry Cleaning Technology Ltd was registered on 15 March 2007, it has a status of "Dissolved". We do not know the number of employees at the company. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCAFFERY, Vivien Marguerite 16 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 December 2012
CH01 - Change of particulars for director 11 April 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 15 December 2010
TM01 - Termination of appointment of director 06 April 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.