Company NameShop'N'Wash Limited
Company StatusDissolved
Company Number03575444
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date12 August 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeith Benjamin Waller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleElectrical Contactor
Correspondence Address49 Warboys Crescent
Chingford
London
E4 9HR
Director NameKim Anthea Caroline Yardley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleEntrepreneur
Correspondence AddressSmyrna House 35 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Secretary NameKim Anthea Caroline Yardley
NationalityBritish
StatusClosed
Appointed01 March 1999(9 months after company formation)
Appointment Duration4 years, 5 months (closed 12 August 2003)
RoleCompany Director
Correspondence AddressSmyrna House 35 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameKeith Burrett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleOperations Manager
Correspondence Address22 Chalgrove Crescent
Clayhall
Ilford
Essex
IG5 0LU
Director NameMr Les Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Portman Drive
Woodford Green
Essex
IG8 8QU
Secretary NameMr Les Williams
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Portman Drive
Woodford Green
Essex
IG8 8QU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address154 Queens Road
Buckhurst Hill
Essex
IG9 5AZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,802
Cash£79
Current Liabilities£9,881

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
17 March 2003Application for striking-off (1 page)
19 June 2002Return made up to 04/06/02; full list of members (7 pages)
29 July 2001Return made up to 04/06/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 June 2000Return made up to 04/06/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
8 July 1999Return made up to 04/06/99; full list of members (5 pages)
24 March 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
21 October 1998Ad 21/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
4 June 1998Incorporation (14 pages)