Based in London, Sylvia Grey (Laundries) Ltd was setup in 1999. The companies directors are Chaudhry, Rabia, Ahmed, Nadia, Diwan, Shahid, Ahmed, Nehal. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Nehal | 07 June 1999 | 13 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUDHRY, Rabia | 13 March 2009 | - | 1 |
AHMED, Nadia | 07 June 1999 | 08 June 2007 | 1 |
DIWAN, Shahid | 08 June 2007 | 13 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 31 January 2020 | |
AA - Annual Accounts | 04 September 2019 | |
AAMD - Amended Accounts | 04 September 2019 | |
CS01 - N/A | 28 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2019 | |
AD01 - Change of registered office address | 18 April 2019 | |
CS01 - N/A | 14 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2018 | |
AA - Annual Accounts | 03 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
CS01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
AAMD - Amended Accounts | 22 June 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 23 January 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 26 July 2011 | |
CH03 - Change of particulars for secretary | 26 July 2011 | |
CH01 - Change of particulars for director | 26 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 28 May 2011 | |
AA - Annual Accounts | 25 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 05 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
AA - Annual Accounts | 17 March 2009 | |
169 - Return by a company purchasing its own shares | 08 September 2008 | |
363a - Annual Return | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363s - Annual Return | 03 November 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
AA - Annual Accounts | 23 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 28 August 2003 | |
363s - Annual Return | 23 June 2003 | |
363s - Annual Return | 18 June 2002 | |
AA - Annual Accounts | 05 March 2002 | |
363s - Annual Return | 29 July 2001 | |
AA - Annual Accounts | 28 July 2001 | |
363s - Annual Return | 05 December 2000 | |
288a - Notice of appointment of directors or secretaries | 05 December 2000 | |
288a - Notice of appointment of directors or secretaries | 13 September 1999 | |
395 - Particulars of a mortgage or charge | 10 September 1999 | |
395 - Particulars of a mortgage or charge | 10 September 1999 | |
CERTNM - Change of name certificate | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 16 August 1999 | |
225 - Change of Accounting Reference Date | 16 August 1999 | |
287 - Change in situation or address of Registered Office | 16 August 1999 | |
288b - Notice of resignation of directors or secretaries | 14 June 1999 | |
288b - Notice of resignation of directors or secretaries | 14 June 1999 | |
NEWINC - New incorporation documents | 07 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 September 1999 | Outstanding |
N/A |
Legal charge | 03 September 1999 | Outstanding |
N/A |