Company NameA Touch Of Class Dry Cleaning Ltd
Company StatusDissolved
Company Number06422628
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 4 months ago)
Dissolution Date16 January 2024 (2 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameHafizabanu Abdul Ahmed
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2017(10 years after company formation)
Appointment Duration6 years, 1 month (closed 16 January 2024)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Director NameHafizabanu Abdul Ahmed
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Director NameMr Raja Waqas Ahmed
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameHafizabanu Abdul Ahmed
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Director NameMr Muhammad Asif
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Director NameMr Nadeem Younis
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2016(8 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Director NameMr Naveed Ahmed Choudhary
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85188691
Telephone regionLondon

Location

Registered Address8-10 High Street
Billericay
CM12 9AP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

500 at £1Hafizabanu Abdul Ahmed
50.00%
Ordinary
500 at £1Raja Waqas Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£1,400
Cash£966
Current Liabilities£3,314

Accounts

Latest Accounts30 November 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Confirmation statement made on 8 November 2022 with no updates (2 pages)
6 February 2023Administrative restoration application (3 pages)
6 February 2023Confirmation statement made on 8 November 2021 with no updates (2 pages)
6 February 2023Total exemption full accounts made up to 30 November 2021 (4 pages)
17 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2022Compulsory strike-off action has been discontinued (1 page)
5 January 2022Total exemption full accounts made up to 30 November 2020 (5 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2021Compulsory strike-off action has been discontinued (1 page)
24 May 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
3 September 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
3 December 2019Registered office address changed from 111a George Lane London E18 1AN to 8-10 High Street Billericay CM12 9AP on 3 December 2019 (1 page)
3 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
14 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
6 September 2018Unaudited abridged accounts made up to 30 November 2017 (10 pages)
11 May 2018Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 May 2018Appointment of Hafizabanu Abdul Ahmed as a director on 20 November 2017 (3 pages)
11 May 2018Termination of appointment of Raja Waqas Ahmed as a director on 20 November 2017 (2 pages)
11 May 2018Confirmation statement made on 8 November 2017 with updates (2 pages)
11 May 2018Administrative restoration application (3 pages)
20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Termination of appointment of Naveed Ahmed Choudhary as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Naveed Ahmed Choudhary as a director on 7 November 2017 (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Termination of appointment of Nadeem Younis as a director on 31 October 2016 (1 page)
15 December 2016Appointment of Mr Naveed Ahmed Choudhary as a director on 3 October 2016 (2 pages)
15 December 2016Appointment of Mr Naveed Ahmed Choudhary as a director on 3 October 2016 (2 pages)
15 December 2016Termination of appointment of Nadeem Younis as a director on 31 October 2016 (1 page)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 February 2016Appointment of Mr Nadeem Younis as a director on 1 February 2016 (2 pages)
16 February 2016Appointment of Mr Nadeem Younis as a director on 1 February 2016 (2 pages)
15 February 2016Termination of appointment of Hafizabanu Abdul Ahmed as a secretary on 31 January 2016 (1 page)
15 February 2016Termination of appointment of Hafizabanu Abdul Ahmed as a secretary on 31 January 2016 (1 page)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
8 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
18 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
18 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 February 2013Termination of appointment of Muhammad Asif as a director (1 page)
19 February 2013Termination of appointment of Muhammad Asif as a director (1 page)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
28 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 December 2011Termination of appointment of Hafizabanu Ahmed as a director (1 page)
19 December 2011Appointment of Mr Muhammad Asif as a director (2 pages)
19 December 2011Termination of appointment of Hafizabanu Ahmed as a director (1 page)
19 December 2011Appointment of Mr Muhammad Asif as a director (2 pages)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for Hafizabanu Abdul Ahmed on 8 November 2010 (1 page)
22 November 2010Secretary's details changed for Hafizabanu Abdul Ahmed on 8 November 2010 (1 page)
22 November 2010Secretary's details changed for Hafizabanu Abdul Ahmed on 8 November 2010 (1 page)
22 November 2010Director's details changed for Raja Waqas Ahmed on 8 November 2010 (2 pages)
22 November 2010Director's details changed for Hafizabanu Abdul Ahmed on 8 November 2010 (2 pages)
22 November 2010Director's details changed for Raja Waqas Ahmed on 8 November 2010 (2 pages)
22 November 2010Director's details changed for Raja Waqas Ahmed on 8 November 2010 (2 pages)
22 November 2010Director's details changed for Hafizabanu Abdul Ahmed on 8 November 2010 (2 pages)
22 November 2010Director's details changed for Hafizabanu Abdul Ahmed on 8 November 2010 (2 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Hafizabanu Abdul Ahmed on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Hafizabanu Abdul Ahmed on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Hafizabanu Abdul Ahmed on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
23 January 2009Return made up to 08/11/08; full list of members (4 pages)
23 January 2009Return made up to 08/11/08; full list of members (4 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007Ad 08/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Ad 08/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Secretary resigned (1 page)
8 November 2007Incorporation (16 pages)
8 November 2007Incorporation (16 pages)