UKBizDB.co.uk

HERITAGE STREATHAM DRYCLEANERS LTD

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

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.

Company Information

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:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:130 Streatham Hill, London, United Kingdom, SW2 4RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Streatham Hill, London, United Kingdom, SW2 4RS

Director01 March 2018Active
235, Woodmansterne Road, London, United Kingdom, SW16 5TY

Director18 November 2017Active
130, Streatham Hill, London, United Kingdom, SW2 4RS

Director19 September 2016Active
130, Streatham Hill, London, United Kingdom, SW2 4RS

Director01 March 2018Active
130, Streatham Hill, London, United Kingdom, SW2 4RS

Director07 August 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-04Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-17Gazette

Gazette notice voluntary.

Download
2019-12-09Dissolution

Dissolution application strike off company.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-11-18Officers

Appoint person director company with name date.

Download
2017-11-18Persons with significant control

Notification of a person with significant control.

Download
2017-11-18Persons with significant control

Change to a person with significant control.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.