BEAUCARE DRYCLEANERS LIMITED

Register to unlock more data on OkredoRegister

BEAUCARE DRYCLEANERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04167457

Incorporation date

23/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon27/10/2025
Resolutions
dot icon27/10/2025
Appointment of a voluntary liquidator
dot icon27/10/2025
Declaration of solvency
dot icon27/10/2025
Registered office address changed from 146 Heath Road Twickenham Middlesex TW1 4BN to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 2025-10-27
dot icon13/10/2025
Micro company accounts made up to 2025-02-28
dot icon08/10/2025
Termination of appointment of Anchal Seda as a director on 2025-10-07
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon17/09/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-02-28
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/02/2023
Appointment of Miss Anchal Seda as a director on 2023-02-20
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon08/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon12/04/2022
Change of details for Mr Deepak Seda as a person with significant control on 2022-01-07
dot icon11/04/2022
Director's details changed for Mrs Naamjot Naina Seda on 2022-01-07
dot icon11/04/2022
Secretary's details changed for Naamjot Naina Seda on 2022-01-07
dot icon11/04/2022
Change of details for Mrs Naamjot Naina Seda as a person with significant control on 2022-01-07
dot icon11/04/2022
Change of details for Mr Deepak Seda as a person with significant control on 2022-01-07
dot icon24/08/2021
Micro company accounts made up to 2021-02-28
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-02-29
dot icon27/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-02-28
dot icon22/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/11/2018
Appointment of Mrs Naamjot Naina Seda as a director on 2018-11-21
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon04/07/2018
Notification of Naamjot Naina Seda as a person with significant control on 2017-07-01
dot icon04/07/2018
Cessation of Vivek Seda as a person with significant control on 2017-07-01
dot icon24/08/2017
Micro company accounts made up to 2017-02-28
dot icon20/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/09/2016
Micro company accounts made up to 2016-02-29
dot icon16/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/05/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon08/03/2010
Director's details changed for Deepak Seda on 2010-01-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon08/04/2009
Return made up to 23/02/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/04/2007
Return made up to 23/02/07; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/03/2006
Return made up to 23/02/06; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/03/2005
Return made up to 23/02/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon17/02/2004
Return made up to 23/02/04; no change of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon01/03/2003
Return made up to 23/02/03; no change of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/03/2002
Return made up to 23/02/02; full list of members
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Secretary resigned
dot icon20/07/2001
Ad 23/02/01--------- £ si 100@1=100 £ ic 1/101
dot icon20/07/2001
New secretary appointed
dot icon20/07/2001
New director appointed
dot icon23/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
155.54K
-
0.00
-
-
2022
9
194.97K
-
0.00
-
-
2023
8
219.26K
-
0.00
-
-
2023
8
219.26K
-
0.00
-
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

219.26K £Ascended12.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seda, Deepak
Director
23/02/2001 - Present
6
Seda, Naamjot Naina
Secretary
23/02/2001 - Present
-
Seda, Naamjot Naina
Director
21/11/2018 - Present
3
COMPANY DIRECTORS LIMITED
Nominee Director
23/02/2001 - 23/02/2001
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/02/2001 - 23/02/2001
68517

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEAUCARE DRYCLEANERS LIMITED

BEAUCARE DRYCLEANERS LIMITED is an(a) Liquidation company incorporated on 23/02/2001 with the registered office located at Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUCARE DRYCLEANERS LIMITED?

toggle

BEAUCARE DRYCLEANERS LIMITED is currently Liquidation. It was registered on 23/02/2001 .

Where is BEAUCARE DRYCLEANERS LIMITED located?

toggle

BEAUCARE DRYCLEANERS LIMITED is registered at Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does BEAUCARE DRYCLEANERS LIMITED do?

toggle

BEAUCARE DRYCLEANERS LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does BEAUCARE DRYCLEANERS LIMITED have?

toggle

BEAUCARE DRYCLEANERS LIMITED had 8 employees in 2023.

What is the latest filing for BEAUCARE DRYCLEANERS LIMITED?

toggle

The latest filing was on 27/10/2025: Resolutions.