Company NameThe Norfolk Wash House Limited
Company StatusDissolved
Company Number04644636
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTracy Deborah Taylor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(same day as company formation)
RoleProduction Manager
Correspondence Address15 Calabria Road
London
N5 1JB
Secretary NameBancroft Registrars Limited (Corporation)
StatusClosed
Appointed27 June 2005(2 years, 5 months after company formation)
Appointment Duration4 years (closed 30 June 2009)
Correspondence AddressLower Ground Floor
12 Seymour Street
London
W1H 7HT
Director NameSusanna Orr
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleTechnical Manager
Correspondence Address9 Osborne Villas
Hove
East Sussex
BN3 2RD
Secretary NameTracy Deborah Taylor
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Calabria Road
London
N5 1JB
Director NameHonor Dais Marks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2006)
RoleSales Director
Correspondence Address121 Salcott Road
London
SW11 6DG
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressSuite 9 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£88,405
Gross Profit£24,934
Net Worth-£23,862
Cash£113
Current Liabilities£48,310

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
6 February 2008Return made up to 22/01/08; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page)
19 August 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
3 February 2007Return made up to 22/01/07; full list of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
26 July 2006Director resigned (1 page)
26 January 2006Return made up to 22/01/06; full list of members (8 pages)
6 September 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
3 August 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: lantern cottage 33 high street wangford beccles NR34 8RL (1 page)
4 July 2005New secretary appointed (2 pages)
20 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005New director appointed (2 pages)
9 March 2005Ad 29/11/04--------- £ si 98@1 (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Nc inc already adjusted 29/11/04 (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 January 2005Return made up to 22/01/05; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
10 May 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Registered office changed on 30/01/04 from: the old rectory lodge the fairland hingham norfolk NR9 4HW (1 page)
30 September 2003Registered office changed on 30/09/03 from: 31-32 ely place london EC1N 6TD (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New director appointed (2 pages)