Company NameBrompton's Laundromat Limited
Company StatusDissolved
Company Number04504048
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 8 months ago)
Dissolution Date6 March 2007 (17 years, 1 month 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 NameWilliam Winston Philbert
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleLaundry And Dry Cleaners
Correspondence Address6 The Drive
Morden
Surrey
SM4 6DQ
Secretary NameJean Bloomfield Bloomfield
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleRetired
Correspondence Address6 The Drive
Morden
Surrey
SM4 6DQ
Director NameLandmark Formations Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressTempo House 15 Falcon Road
Battersea
London
SW11 2PJ
Secretary NameMingi Resources Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence AddressTempo House 15 Falcon Road
Battersea
London
SW11 2PJ

Location

Registered Address241 Mitcham Road
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,282
Cash£9,468
Current Liabilities£99,795

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
22 August 2005Return made up to 06/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2004Return made up to 06/08/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
30 August 2003Return made up to 06/08/03; full list of members (6 pages)
4 November 2002Registered office changed on 04/11/02 from: 157 old brompton road earls court chelsea london SW5 0LJ (1 page)
14 August 2002Registered office changed on 14/08/02 from: tempo house 15 falcon road battersea london SW11 2PJ (1 page)
6 August 2002Incorporation (15 pages)