UKBizDB.co.uk

DRYCLEAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dryclean Limited. The company was founded 18 years ago and was given the registration number 05801609. The firm's registered office is in ST IVES. You can find them at 3 Kings Hedges, , St Ives, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DRYCLEAN LIMITED
Company Number:05801609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2006
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Kings Hedges, St Ives, Cambs, PE27 3XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Fairclough House, Church Street, Chorley, PR7 4EX

Director16 March 2020Active
3a, Kings Hedges, St Ives, England, PE27 3XS

Secretary25 August 2011Active
Field House, Houghton Hill, Houghton, Huntingdon, PE28 2BS

Secretary05 March 2007Active
Field House, Houghton Hill, Houghton, PE28 2BS

Secretary12 May 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary02 May 2006Active
3a, Kings Hedges, St. Ives, England, PE27 3XS

Director05 December 2019Active
3, Kings Hedges, St Ives, England, PE27 3XS

Director25 August 2011Active
Field House, Houghton Hill, Houghton, PE28 2BS

Director12 May 2006Active
18, Traders Walk, Godmanchester, Huntingdon, England, PE29 2BG

Director06 January 2020Active
59 Maitland Court, Lancaster Gate, London, W2 3PE

Director12 May 2006Active
3, Kings Hedges, St Ives, PE27 3XS

Director13 November 2019Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director02 May 2006Active

People with Significant Control

Mr Ilhan Ali
Notified on:16 March 2020
Status:Active
Date of birth:December 1958
Nationality:British
Address:1st Floor Fairclough House, Church Street, Chorley, PR7 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Turan Duz
Notified on:06 January 2020
Status:Active
Date of birth:March 1960
Nationality:Turkish
Address:3, Kings Hedges, St Ives, PE27 3XS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gultac Ozsan
Notified on:28 July 2017
Status:Active
Date of birth:March 1952
Nationality:British
Address:3, Kings Hedges, St Ives, PE27 3XS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ilhan Ali
Notified on:30 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:3, Kings Hedges, St. Ives, England, PE27 3XS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Insolvency

Liquidation disclaimer notice.

Download
2024-03-20Address

Change registered office address company with date old address new address.

Download
2024-03-20Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-20Resolution

Resolution.

Download
2024-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-06Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-15Dissolution

Dissolution application strike off company.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Gazette

Gazette filings brought up to date.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.