Company NameCarlton Laundry Services Limited
Company StatusDissolved
Company Number03546727
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Dissolution Date2 December 2008 (15 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 NameTumer Sedat
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(same day as company formation)
RoleDry Cleaner
Correspondence Address96 Fortis Green Road
Muswell Hill
London
N10 3HN
Secretary NameNaciye Sedat
NationalityBritish
StatusClosed
Appointed01 June 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address96 Fortis Green Road
London
N10 3HN
Director NameTurker Salim Davut
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleDry Cleaner
Correspondence Address39 Hadleigh Road
Edmonton
London
N9 7BU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameTumer Sedat
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleDry Cleaner
Correspondence Address96 Fortis Green Road
Muswell Hill
London
N10 3HN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£523,098
Gross Profit£502,431
Net Worth-£179,576
Cash£161
Current Liabilities£258,877

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
2 September 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2008Liquidators statement of receipts and payments (5 pages)
8 August 2007Liquidators statement of receipts and payments (5 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
14 August 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
2 February 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Appointment of a voluntary liquidator (1 page)
30 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2003Statement of affairs (7 pages)
18 July 2003Registered office changed on 18/07/03 from: c/o hurshens 291 green lanes palmers green london N13 4XS (1 page)
17 July 2003Return made up to 16/04/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
9 April 2003Total exemption full accounts made up to 30 April 2001 (10 pages)
19 June 2002Return made up to 16/04/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 30 April 2000 (9 pages)
22 June 2001Return made up to 16/04/01; full list of members (6 pages)
6 July 2000Particulars of mortgage/charge (11 pages)
26 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 June 1999Return made up to 16/04/99; full list of members
  • 363(287) ‐ Registered office changed on 22/06/99
(6 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
26 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
11 May 1998New secretary appointed;new director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
16 April 1998Incorporation (12 pages)