Company NameDanish Express Laundry Limited
Company StatusDissolved
Company Number01678901
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 4 months ago)
Dissolution Date20 September 2005 (18 years, 6 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 NameMrs Linda Eve Epstein
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1992(9 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thatcham Gardens
London
N20 9QE
Director NameMr Melvyn David Epstein
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1992(9 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thatcham Gardens
London
N20 9QE
Secretary NameMrs Linda Eve Epstein
NationalityBritish
StatusClosed
Appointed23 February 1992(9 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thatcham Gardens
London
N20 9QE

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
22 April 2005Application for striking-off (1 page)
10 March 2005Return made up to 13/02/05; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
31 August 2004Registered office changed on 31/08/04 from: 211,burnt oak broadway edgware middlesex HA8 5EG (1 page)
31 August 2004Return made up to 13/02/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 February 2003Return made up to 13/02/03; full list of members (7 pages)
30 October 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 February 2002Return made up to 13/02/02; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
15 February 2001Return made up to 13/02/01; full list of members (6 pages)
16 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
28 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 February 1999Return made up to 23/02/99; no change of members (4 pages)
15 July 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 February 1998Return made up to 23/02/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
(6 pages)
9 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
13 March 1997Return made up to 23/02/97; no change of members (4 pages)
19 June 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 23/02/96; no change of members (4 pages)
14 September 1995Full accounts made up to 30 April 1995 (3 pages)