14 DRY CLEANERS LTD

Register to unlock more data on OkredoRegister

14 DRY CLEANERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07396117

Incorporation date

04/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

121 East Ferry Road, London, London E14 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2010)
dot icon18/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon24/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon10/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon29/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon01/07/2024
Registered office address changed from 20 Harbour Exchange Square London E14 9GE England to 121 East Ferry Road London London E14 3LH on 2024-07-01
dot icon01/07/2024
Termination of appointment of Nasir Pervaze as a secretary on 2024-07-01
dot icon27/02/2024
Total exemption full accounts made up to 2023-03-30
dot icon29/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon08/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-03-30
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Total exemption full accounts made up to 2021-03-30
dot icon16/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-30
dot icon10/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon14/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2019
Confirmation statement made on 2018-10-04 with updates
dot icon12/02/2019
Change of details for Ms Lubina Pervaze as a person with significant control on 2019-01-02
dot icon12/02/2019
Director's details changed for Ms Lubina Pervaze on 2019-01-02
dot icon12/02/2019
Registered office address changed from 14 Harbour Exchange London E14 9GE to 20 Harbour Exchange Square London E14 9GE on 2019-02-12
dot icon10/09/2018
Confirmation statement made on 2017-10-04 with no updates
dot icon10/09/2018
Administrative restoration application
dot icon14/08/2018
Final Gazette dissolved via compulsory strike-off
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-10-04 with updates
dot icon31/12/2016
Compulsory strike-off action has been discontinued
dot icon30/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon08/08/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon11/01/2016
Annual return made up to 2015-10-04 with full list of shareholders
dot icon06/01/2016
Compulsory strike-off action has been discontinued
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon22/01/2013
Amended accounts made up to 2012-03-31
dot icon08/12/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/07/2012
Previous accounting period extended from 2011-10-31 to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon04/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.04K
-
0.00
1.79K
-
2022
1
7.14K
-
0.00
10.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lubna Pervaze
Director
04/10/2010 - Present
2
Pervaze, Nasir
Secretary
04/10/2010 - 01/07/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 14 DRY CLEANERS LTD

14 DRY CLEANERS LTD is an(a) Active company incorporated on 04/10/2010 with the registered office located at 121 East Ferry Road, London, London E14 3LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 DRY CLEANERS LTD?

toggle

14 DRY CLEANERS LTD is currently Active. It was registered on 04/10/2010 .

Where is 14 DRY CLEANERS LTD located?

toggle

14 DRY CLEANERS LTD is registered at 121 East Ferry Road, London, London E14 3LH.

What does 14 DRY CLEANERS LTD do?

toggle

14 DRY CLEANERS LTD operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for 14 DRY CLEANERS LTD?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-03-30.