Company NameGreenwich Car Wash Ltd
Company StatusDissolved
Company Number05201074
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 7 months ago)
Dissolution Date10 March 2015 (9 years ago)
Previous NameGreenwich Posh Wosh Ltd

Business Activity

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

Directors

Director NameMarnie Ruth Loughran
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Nightingale Road
Petts Wood
Kent
BR5 1BH
Director NamePeter James Loughran
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Nightingale Road
Petts Wood
Kent
BR5 1BH
Secretary NamePeter James Loughran
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hopstore
Old Bexley Business Park, Bourne Road
Bexley
Kent
DA5 1LR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address34 Hopstore
Old Bexley Business Park, Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Peter James Loughran
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,452
Current Liabilities£29,452

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
18 November 2014Application to strike the company off the register (3 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 October 2011Registered office address changed from 20 Kent House 19 Bourne Road Bexley Kent DA5 1LR on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 20 Kent House 19 Bourne Road Bexley Kent DA5 1LR on 11 October 2011 (1 page)
11 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
13 July 2011Amended accounts made up to 31 August 2010 (5 pages)
13 July 2011Amended accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
6 October 2010Secretary's details changed for Peter James Loughran on 1 January 2010 (1 page)
6 October 2010Director's details changed for Peter James Loughran on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for Peter James Loughran on 1 January 2010 (1 page)
6 October 2010Secretary's details changed for Peter James Loughran on 1 January 2010 (1 page)
6 October 2010Director's details changed for Marnie Ruth Loughran on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Peter James Loughran on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Marnie Ruth Loughran on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Marnie Ruth Loughran on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Peter James Loughran on 1 January 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Amended accounts made up to 31 August 2008 (6 pages)
2 September 2009Amended accounts made up to 31 August 2008 (6 pages)
13 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
13 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
27 August 2008Return made up to 09/08/08; full list of members (7 pages)
27 August 2008Return made up to 09/08/08; full list of members (7 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 November 2006Return made up to 09/08/06; full list of members (7 pages)
17 November 2006Return made up to 09/08/06; full list of members (7 pages)
5 April 2006Accounts made up to 31 August 2005 (1 page)
5 April 2006Accounts made up to 31 August 2005 (1 page)
22 September 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
22 September 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
(7 pages)
26 May 2005Company name changed greenwich posh wosh LTD\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed greenwich posh wosh LTD\certificate issued on 26/05/05 (2 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Ad 09/08/04--------- £ si 5@1=5 £ ic 2/7 (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Ad 09/08/04--------- £ si 5@1=5 £ ic 2/7 (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Incorporation (13 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Incorporation (13 pages)
9 August 2004Secretary resigned (1 page)