Company NameSmart Cleaners Ltd
DirectorFarah Naz Azeem
Company StatusActive
Company Number07598882
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Farah Naz Azeem
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address261 Broomfield Road
Chelmsford
CM1 4DP
Director NameMr Muhammad Azeem Aslam
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed06 August 2013(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 2014)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Highwood Gardens
Ilford
Essex
IG5 0AB

Contact

Websitequicksmartdrycleaners.co.uk

Location

Registered Address261 Broomfield Road
Chelmsford
CM1 4DP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Farah Naz Azeem
100.00%
Ordinary

Financials

Year2014
Net Worth£113
Cash£1,357
Current Liabilities£10,436

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 April 2024 (3 weeks, 1 day ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

14 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
24 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
28 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
25 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
2 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
21 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(3 pages)
23 April 2016Director's details changed for Mrs Farah Naz Azeem on 2 April 2016 (2 pages)
23 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(3 pages)
23 April 2016Director's details changed for Mrs Farah Naz Azeem on 2 April 2016 (2 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
30 January 2015Registered office address changed from 50 Singleton Road Singleton Road Dagenham --- Select --- RM9 5ET to 261 Broomfield Road Chelmsford CM1 4DP on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 50 Singleton Road Singleton Road Dagenham --- Select --- RM9 5ET to 261 Broomfield Road Chelmsford CM1 4DP on 30 January 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
10 February 2014Termination of appointment of Muhammad Aslam as a director (1 page)
10 February 2014Termination of appointment of Muhammad Aslam as a director (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 November 2013Appointment of Mr Muhammad Azeem Aslam as a director (2 pages)
7 November 2013Appointment of Mr Muhammad Azeem Aslam as a director (2 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 February 2013Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
19 February 2013Administrative restoration application (3 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 February 2013Administrative restoration application (3 pages)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)