Company NameMetropolitan Laundry Services Limited
Company StatusDissolved
Company Number03759816
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed01 September 2003(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lechlade Gardens
Castledean Park
Bournemouth
Dorset
BH7 7JD
Secretary NameMr Paul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Craig Griffin
50.00%
Ordinary
1 at £1Paul Anthony Keith Jeffery
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 September 2010Registered office address changed from Fao Ken Baldwin Ebb Consultants 35 Paul Street London EC2A 4UQ on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Fao Ken Baldwin Ebb Consultants 35 Paul Street London EC2A 4UQ on 20 September 2010 (1 page)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 August 2009Return made up to 27/04/09; full list of members (3 pages)
4 August 2009Return made up to 27/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 January 2009Return made up to 27/04/08; full list of members (3 pages)
14 January 2009Return made up to 27/04/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 September 2007Registered office changed on 30/09/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
30 September 2007Registered office changed on 30/09/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
17 May 2007Return made up to 27/04/07; full list of members (6 pages)
17 May 2007Return made up to 27/04/07; full list of members (6 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page)
11 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2006Return made up to 27/04/06; full list of members (6 pages)
9 May 2006Return made up to 27/04/06; full list of members (6 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
11 May 2005Return made up to 27/04/05; full list of members (6 pages)
11 May 2005Return made up to 27/04/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
5 January 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 27/04/04; full list of members (6 pages)
8 May 2004Return made up to 27/04/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
6 May 2003Return made up to 27/04/03; full list of members (6 pages)
6 May 2003Return made up to 27/04/03; full list of members (6 pages)
7 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
7 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 May 2002Return made up to 27/04/02; full list of members (6 pages)
5 May 2002Return made up to 27/04/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
3 April 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Secretary resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New secretary appointed (2 pages)
27 April 1999Incorporation (20 pages)
27 April 1999Incorporation (20 pages)