This company is commonly known as Ducane Drycleaners Limited. The company was founded 16 years ago and was given the registration number 06559281. The firm's registered office is in LONDON. You can find them at 213 Eversholt Street, , London, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | DUCANE DRYCLEANERS LIMITED |
---|---|---|
Company Number | : | 06559281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 April 2008 |
End of financial year | : | 31 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 213 Eversholt Street, London, United Kingdom, NW1 1DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
213, Eversholt Street, London, United Kingdom, NW1 1DE | Director | 14 March 2017 | Active |
Orchard Cottage, 1 Dower Avenue, Wallington, SM6 0RG | Secretary | 08 April 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Director | 08 April 2008 | Active |
1, Dower Avenue, Wallington, Surrey, SM6 0RG | Director | 08 April 2008 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 08 April 2008 | Active |
Cee Investment Properties Ltd | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 213, Eversholt Street, London, England, NW1 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2019-09-20 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2019-09-20 | Insolvency | Liquidation compulsory completion. | Download |
2019-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2017-10-16 | Insolvency | Liquidation disclaimer notice. | Download |
2017-09-29 | Insolvency | Liquidation disclaimer notice. | Download |
2017-09-27 | Insolvency | Liquidation disclaimer notice. | Download |
2017-06-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Address | Change registered office address company with date old address new address. | Download |
2017-03-15 | Officers | Appoint person director company with name date. | Download |
2017-03-15 | Officers | Termination director company with name termination date. | Download |
2017-03-15 | Officers | Termination secretary company with name termination date. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Address | Change registered office address company with date old address. | Download |
2014-04-14 | Address | Change registered office address company with date old address. | Download |
2013-10-16 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.