H P CLEANERS LIMITED

Register to unlock more data on OkredoRegister

H P CLEANERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00871115

Incorporation date

10/02/1966

Size

Micro Entity

Contacts

Registered address

Registered address

4 Quex Road, London NW6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1966)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon11/08/2022
Application to strike the company off the register
dot icon19/07/2022
Micro company accounts made up to 2021-07-31
dot icon17/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon18/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-07-31
dot icon02/12/2019
Satisfaction of charge 10 in full
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon07/11/2019
Notification of Gholam Reza Ghatey Fard as a person with significant control on 2019-11-07
dot icon07/11/2019
Cessation of Mr Ooutum Ajay Sewraz as a person with significant control on 2019-11-07
dot icon21/08/2019
Termination of appointment of Stephen Messias as a secretary on 2019-08-12
dot icon15/07/2019
Change of details for Silver Valley Enterprise Ltd as a person with significant control on 2019-07-15
dot icon11/04/2019
Micro company accounts made up to 2018-07-31
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon10/05/2018
Appointment of Mr Gholam Reza Ghatey Fard as a director on 2018-04-01
dot icon09/05/2018
Termination of appointment of Sharareh Naghibi as a director on 2018-04-01
dot icon20/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon28/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon03/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon01/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon11/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon23/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon13/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon06/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon17/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon04/05/2010
Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 2010-05-04
dot icon29/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon04/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon01/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/04/2009
Return made up to 22/12/08; full list of members
dot icon17/04/2009
Location of register of members
dot icon17/04/2009
Location of debenture register
dot icon06/04/2009
Registered office changed on 06/04/2009 from 85 oakwood court abbotsbury road holland park london W14 8JZ
dot icon04/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/05/2008
Return made up to 22/12/07; full list of members
dot icon05/07/2007
Memorandum and Articles of Association
dot icon15/05/2007
Resolutions
dot icon26/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Declaration of assistance for shares acquisition
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Registered office changed on 19/04/07 from: 3RD floor marlborough house 179-189 finchley road london NW3 6LB
dot icon07/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/01/2007
Return made up to 22/12/06; no change of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH
dot icon11/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/02/2006
Return made up to 22/12/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/01/2005
Return made up to 22/12/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon12/02/2004
Return made up to 22/12/03; no change of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/03/2003
Return made up to 22/12/02; no change of members
dot icon10/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon20/03/2002
Return made up to 22/12/01; full list of members
dot icon17/05/2001
Particulars of mortgage/charge
dot icon08/03/2001
Accounts for a small company made up to 2000-07-31
dot icon14/02/2001
Return made up to 22/12/00; no change of members
dot icon04/02/2000
Return made up to 22/12/99; full list of members
dot icon10/11/1999
Accounts for a small company made up to 1999-07-31
dot icon03/06/1999
New secretary appointed
dot icon20/05/1999
Secretary resigned
dot icon17/03/1999
Accounts for a small company made up to 1998-07-31
dot icon24/02/1999
Return made up to 22/12/98; full list of members
dot icon06/05/1998
Particulars of mortgage/charge
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Declaration of satisfaction of mortgage/charge
dot icon03/02/1998
Return made up to 22/12/97; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-07-31
dot icon10/04/1997
Return made up to 22/12/96; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1996-07-31
dot icon03/04/1996
Accounts for a small company made up to 1995-07-31
dot icon07/03/1996
Return made up to 22/12/95; no change of members
dot icon07/03/1996
Director's particulars changed
dot icon18/02/1996
Secretary resigned
dot icon18/02/1996
New secretary appointed
dot icon28/03/1995
Accounts for a small company made up to 1994-07-31
dot icon31/01/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/03/1994
Return made up to 22/12/93; full list of members
dot icon03/02/1994
Accounts for a small company made up to 1993-07-31
dot icon16/04/1993
Accounts for a small company made up to 1992-07-31
dot icon01/04/1993
Return made up to 22/12/92; no change of members
dot icon14/04/1992
Accounts for a small company made up to 1991-07-31
dot icon14/04/1992
Return made up to 22/12/91; no change of members
dot icon15/01/1991
Full accounts made up to 1990-07-31
dot icon15/01/1991
Return made up to 22/12/90; full list of members
dot icon03/09/1990
Particulars of mortgage/charge
dot icon22/08/1990
Memorandum and Articles of Association
dot icon10/08/1990
Particulars of mortgage/charge
dot icon26/07/1990
Resolutions
dot icon14/07/1990
Particulars of mortgage/charge
dot icon14/07/1990
Particulars of mortgage/charge
dot icon30/11/1989
Full accounts made up to 1989-07-31
dot icon30/11/1989
Return made up to 22/11/89; full list of members
dot icon23/01/1989
Full accounts made up to 1988-07-31
dot icon07/12/1988
Return made up to 24/06/88; full list of members
dot icon17/12/1987
Full accounts made up to 1987-07-31
dot icon08/04/1987
Annual return made up to 24/03/87
dot icon26/03/1987
Full accounts made up to 1986-07-31
dot icon06/06/1986
Full accounts made up to 1985-07-31
dot icon06/06/1986
Return made up to 16/04/86; full list of members
dot icon16/05/1986
Annual return made up to 31/03/85
dot icon10/02/1966
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.35K
-
0.00
-
-
2021
0
2.35K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H P CLEANERS LIMITED

H P CLEANERS LIMITED is an(a) Dissolved company incorporated on 10/02/1966 with the registered office located at 4 Quex Road, London NW6 4PJ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of H P CLEANERS LIMITED?

toggle

H P CLEANERS LIMITED is currently Dissolved. It was registered on 10/02/1966 and dissolved on 13/12/2022.

Where is H P CLEANERS LIMITED located?

toggle

H P CLEANERS LIMITED is registered at 4 Quex Road, London NW6 4PJ.

What does H P CLEANERS LIMITED do?

toggle

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

What is the latest filing for H P CLEANERS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.