About

Registered Number: 05573618
Date of Incorporation: 26/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 4 months ago)
Registered Address: 76 Pilgrims Way, Wrotham, Sevenoaks, Kent, TN15 7DG,

 

Established in 2005, Otford Dry Cleaners Ltd has its registered office in Sevenoaks, it's status at Companies House is "Dissolved". We do not know the number of employees at Otford Dry Cleaners Ltd. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMADAN, Ercan 26 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RAMADAN, Gonul 26 September 2005 19 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2015
SOAS(A) - Striking-off action suspended (Section 652A) 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 27 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2012
DS01 - Striking off application by a company 20 November 2012
AA - Annual Accounts 15 August 2012
TM02 - Termination of appointment of secretary 09 November 2011
AD01 - Change of registered office address 26 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
363a - Annual Return 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
287 - Change in situation or address of Registered Office 14 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 22 March 2007
225 - Change of Accounting Reference Date 22 March 2007
363s - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
287 - Change in situation or address of Registered Office 29 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
NEWINC - New incorporation documents 26 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.