Company NameRadlett Washers Limited
Company StatusDissolved
Company Number03506274
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 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

Secretary NameMrs Susan Rose
NationalityBritish
StatusClosed
Appointed14 October 2000(2 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 21 February 2017)
RoleLaunderette Operator
Country of ResidenceEngland
Correspondence Address27 Mowbray Road
Edgware
Middlesex
HA8 8JG
Director NameMr Michael Rose
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 21 February 2017)
RoleLaundry Owner
Country of ResidenceEngland
Correspondence Address27 Mowbray Road
Edgware
Middlesex
HA8 8JG
Director NameDavid George Simon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Nicholas Way
Northwood
Middlesex
HA6 2TR
Secretary NameAlyson Engleman
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 The Squirrel
Bushey
Hertfordshire
WD23 4RT
Secretary NameSarah Victoria Lunn
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address187a Field End Road
Eastcote
Pinner
Middlesex
HA5 1QR
Director NameGarry Engleman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1999(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2000)
RoleTennis Coach
Correspondence Address33 The Squirrels
Bushey
Hertfordshire
WD2 3RT
Director NameAlyson Engleman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2002)
RoleLaunderette Operator
Correspondence Address33 The Squirrel
Bushey
Hertfordshire
WD23 4RT

Location

Registered Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£1,632
Cash£1,629
Current Liabilities£4,009

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (2 pages)
29 November 2016Application to strike the company off the register (2 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
30 January 2013Registered office address changed from 27 Mowbray Road Edgware Middlesex HA8 8JG on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 27 Mowbray Road Edgware Middlesex HA8 8JG on 30 January 2013 (1 page)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Director's details changed for Mr Michael Rose on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Michael Rose on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr Michael Rose on 6 February 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 159 watling street radlett herts WD7 7NQ (1 page)
23 January 2008Registered office changed on 23/01/08 from: 159 watling street radlett herts WD7 7NQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: 27 mowbray road edgware middlesex HA8 8JG (1 page)
22 January 2008Registered office changed on 22/01/08 from: 27 mowbray road edgware middlesex HA8 8JG (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Registered office changed on 09/11/07 from: 187A field end road eastcote pinner middlesex HA5 1QR (1 page)
9 November 2007Registered office changed on 09/11/07 from: 187A field end road eastcote pinner middlesex HA5 1QR (1 page)
26 March 2007Return made up to 06/02/07; full list of members (2 pages)
26 March 2007Return made up to 06/02/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Return made up to 06/02/06; full list of members (2 pages)
4 September 2006Return made up to 06/02/06; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Return made up to 06/02/05; full list of members (2 pages)
16 May 2005Return made up to 06/02/05; full list of members (2 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 06/02/04; full list of members (6 pages)
12 February 2004Return made up to 06/02/04; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Return made up to 06/02/03; full list of members (6 pages)
13 June 2003Return made up to 06/02/03; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
15 February 2002Return made up to 06/02/02; full list of members (6 pages)
15 February 2002Return made up to 06/02/02; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary's particulars changed (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary's particulars changed (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2000Return made up to 06/02/00; full list of members (6 pages)
15 February 2000Return made up to 06/02/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 April 1999Return made up to 05/02/99; full list of members (5 pages)
16 April 1999Return made up to 05/02/99; full list of members (5 pages)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
16 April 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
6 February 1998Incorporation (19 pages)
6 February 1998Incorporation (19 pages)