About

Registered Number: 04823486
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

West 9 Dry Cleaners Ltd was founded on 07 July 2003, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are Anbari, Ashkan, Rafii, Mahin, Anbari, Ashkan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANBARI, Ashkan 07 July 2003 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
ANBARI, Ashkan 01 February 2007 15 February 2017 1
RAFII, Mahin 07 July 2003 01 February 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 February 2019
LIQ03 - N/A 09 May 2018
RESOLUTIONS - N/A 13 April 2017
4.20 - N/A 13 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2017
AD01 - Change of registered office address 01 April 2017
TM02 - Termination of appointment of secretary 06 March 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 13 October 2016
DISS16(SOAS) - N/A 30 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
AA - Annual Accounts 29 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 05 October 2012
AD01 - Change of registered office address 05 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 03 September 2008
363a - Annual Return 03 September 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
AA - Annual Accounts 29 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 12 September 2005
363a - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.