This company is commonly known as Heritage Streatham Drycleaners Ltd. The company was founded 7 years ago and was given the registration number 10383154. The firm's registered office is in LONDON. You can find them at 130 Streatham Hill, , London, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | HERITAGE STREATHAM DRYCLEANERS LTD |
---|---|---|
Company Number | : | 10383154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 September 2016 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 130 Streatham Hill, London, United Kingdom, SW2 4RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Streatham Hill, London, United Kingdom, SW2 4RS | Director | 01 March 2018 | Active |
235, Woodmansterne Road, London, United Kingdom, SW16 5TY | Director | 18 November 2017 | Active |
130, Streatham Hill, London, United Kingdom, SW2 4RS | Director | 19 September 2016 | Active |
130, Streatham Hill, London, United Kingdom, SW2 4RS | Director | 01 March 2018 | Active |
130, Streatham Hill, London, United Kingdom, SW2 4RS | Director | 07 August 2017 | Active |
Miss Iwona Beata Abadi | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 130, Streatham Hill, London, United Kingdom, SW2 4RS |
Nature of control | : |
|
Mr Danish Mahmood | ||
Notified on | : | 18 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 235, Woodmansterne Road, London, Great Britain, SW16 5TY |
Nature of control | : |
|
Mr Muhammed Rafiq | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 130, Streatham Hill, London, United Kingdom, SW2 4RS |
Nature of control | : |
|
Mr Danish Mahmood | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | 130, Streatham Hill, London, United Kingdom, SW2 4RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-01-04 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-12-17 | Gazette | Gazette notice voluntary. | Download |
2019-12-09 | Dissolution | Dissolution application strike off company. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-11-18 | Officers | Appoint person director company with name date. | Download |
2017-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.