Company NameKeith & Chippenham Laundries Limited
DirectorsRadoslav Matic and Zoran Miskulin
Company StatusDissolved
Company Number00489846
CategoryPrivate Limited Company
Incorporation Date23 December 1950(73 years, 4 months 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 NameMr Radoslav Matic
Date of BirthJune 1951 (Born 72 years ago)
NationalityYugoslavian
StatusCurrent
Appointed14 September 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address24 Petersfield Road
London
W3 8NY
Director NameMr Zoran Miskulin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityYugoslavian
StatusCurrent
Appointed15 January 1992(41 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address12 Giles House
London
W11 2RJ
Secretary NameMrs Renata Miskulin
NationalityYugoslavian
StatusResigned
Appointed15 January 1992(41 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 February 1995)
RoleCompany Director
Correspondence Address12 Giles House
London
W11 2RJ

Location

Registered AddressCooper Young
Kirkdale House
Kirkdale Road
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 December 1999Dissolved (1 page)
29 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
9 April 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Registered office changed on 22/03/96 from: 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page)
29 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 1995Secretary resigned (2 pages)