Company NameE.J.B. Launderettes Limited
Company StatusDissolved
Company Number01838549
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 9 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Nicholas Simons
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2002(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 06 June 2006)
RoleLaunderette Proprietor
Country of ResidenceEngland
Correspondence AddressRed Squirrels
Birds Green Road Fyfield
Ongar
Essex
CM5 0PR
Secretary NameMrs Mary Elizabeth Simons
NationalityBritish
StatusClosed
Appointed04 April 2002(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 06 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Squirrels
Birds Green Road Fyfield
Ongar
Essex
CM5 0PR
Director NameMr Eric James Browes
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 April 2002)
RoleEngineer
Correspondence Address23 Farm Avenue
Cricklewood
London
NW2 2BJ
Secretary NameMr John Samson
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Greenway
Totteridge
London
N20 8EJ
Director NameRosemary Ann Margaret Browes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2002)
RoleTeacher
Correspondence Address23 Farm Avenue
Cricklewood
London
NW2 2BJ
Secretary NameRosemary Ann Margaret Browes
NationalityBritish
StatusResigned
Appointed14 June 1995(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2002)
RoleTeacher
Correspondence Address23 Farm Avenue
Cricklewood
London
NW2 2BJ
Director NameMr Carl Alfred Worth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2005)
RoleLaunderette Proprietor
Country of ResidenceEngland
Correspondence Address213 Lordship Lane
London
SE22 8JF

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,065

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
22 December 2005Director resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BW (1 page)
27 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
15 January 2004Return made up to 08/01/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 February 2003Return made up to 08/01/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 September 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002Registered office changed on 15/04/02 from: 23 farm avenue cricklewood london NW2 2BJ (1 page)
10 January 2002Return made up to 08/01/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2001 (2 pages)
21 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2000Accounts for a small company made up to 31 August 2000 (2 pages)
24 January 2000Return made up to 16/01/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 August 1999 (2 pages)
26 January 1999Return made up to 16/01/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 August 1998 (2 pages)
20 January 1998Return made up to 16/01/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (2 pages)
15 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1996Accounts for a small company made up to 31 August 1996 (5 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
22 February 1996Return made up to 16/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 October 1995Location of register of members (1 page)
31 July 1995Auditor's resignation (2 pages)
29 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 February 1987Return made up to 15/12/86; full list of members (4 pages)
17 January 1987Full accounts made up to 31 August 1986 (7 pages)