Company NameClothes Collection Service Ltd
DirectorLaurence Patrick Hollande
Company StatusDissolved
Company Number02815302
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)
Previous NameClothes Collection Services Limited

Business Activity

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

Directors

Director NameMr Laurence Patrick Hollande
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Danbury Street
London
N1 8JU
Secretary NameMeredith Lesley Bell
NationalityBritish
StatusCurrent
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address166 Stanley Road
Teddington
Middlesex
TW11 8UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressValentine And Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 March 1998Dissolved (1 page)
11 December 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
12 June 1996Appointment of a voluntary liquidator (1 page)
12 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1996Registered office changed on 15/05/96 from: 67 westow street upper norwood london SE19 3BW (1 page)
10 May 1995Return made up to 05/05/95; change of members (6 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)