Company NameGreenwich Laundry Co Ltd
DirectorSyed Moshud Alam
Company StatusActive - Proposal to Strike off
Company Number05767141
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years 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 NameMr Syed Moshud Alam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Belvedere Business Park
Belvedere
Kent
DA17 6AH
Secretary NameSyed Moshud Alam
StatusCurrent
Appointed01 February 2015(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressUnit 9 Belvedere Business Park
Belvedere
Kent
DA17 6AH
Director NameBarry Donovan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16c Linden Gardens
Tunbridge Wells
Kent
TN2 5QT
Director NamePaul Bruniges
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Preston Drive
Bexleyheath
Kent
DA7 4UF
Secretary NameBarry Donovan
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16c Linden Gardens
Tunbridge Wells
Kent
TN2 5QT

Contact

Websitegreenwichlaundry.co.uk
Telephone07 920800599
Telephone regionMobile

Location

Registered AddressUnit 9 Belvedere Bussiness Park
Crabtree Manorway South
Belvedere
DA17 6AH
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

1 at £1Barry Donovan
50.00%
Ordinary
1 at £1Paul Bruniges
50.00%
Ordinary

Financials

Year2014
Net Worth£1,944
Current Liabilities£287,303

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Charges

14 August 2013Delivered on: 23 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
14 September 2023Micro company accounts made up to 30 April 2022 (3 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
7 August 2023Director's details changed for Mr Syed Moshud Alam on 7 August 2023 (2 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2023Registered office address changed from 16a Well Hall Parade Eltham London SE9 6SP England to Unit 9 Belvedere Bussiness Park Crabtree Manorway South Belvedere DA17 6AH on 31 May 2023 (1 page)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 March 2022Termination of appointment of Paul Bruniges as a director on 28 February 2022 (1 page)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 April 2019Registered office address changed from 37 Preston Drive Boxleyheath Kent DA7 4UF to 16a Well Hall Parade Eltham London SE9 6SP on 5 April 2019 (1 page)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 March 2018Amended total exemption full accounts made up to 30 April 2017 (11 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 June 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
13 June 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
4 August 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
12 June 2015Registered office address changed from Hfm Tax & Accounts 89 Worship Street London EC2A 2BF to 37 Preston Drive Boxleyheath Kent DA7 4UF on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Hfm Tax & Accounts 89 Worship Street London EC2A 2BF to 37 Preston Drive Boxleyheath Kent DA7 4UF on 12 June 2015 (1 page)
17 February 2015Termination of appointment of Barry Donovan as a secretary on 31 January 2015 (1 page)
17 February 2015Termination of appointment of Barry Donovan as a secretary on 31 January 2015 (1 page)
10 February 2015Appointment of Syed Moshud Alam as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Syed Moshud Alam as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Syed Moshud Alam as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Syed Moshud Alam as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Syed Moshud Alam as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Syed Moshud Alam as a director on 1 February 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Termination of appointment of Barry Donovan as a director on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Barry Donovan as a director on 27 January 2015 (1 page)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Director's details changed for Paul Bruniges on 28 March 2014 (2 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Director's details changed for Paul Bruniges on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Barry Donovan on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Barry Donovan on 28 March 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 August 2013Registration of charge 057671410001 (26 pages)
23 August 2013Registration of charge 057671410001 (26 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 December 2010Registered office address changed from Hfm Tax & Accounts 89 Worship Street London Ec2a 2Bf1 United Kingdom on 29 December 2010 (1 page)
29 December 2010Registered office address changed from Hfm Tax & Accounts 89 Worship Street London Ec2a 2Bf1 United Kingdom on 29 December 2010 (1 page)
22 December 2010Registered office address changed from C/O Hfm Tax & Business Services Ivy House Bradgate Road London SE6 4JD on 22 December 2010 (1 page)
22 December 2010Registered office address changed from C/O Hfm Tax & Business Services Ivy House Bradgate Road London SE6 4JD on 22 December 2010 (1 page)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 April 2009Return made up to 03/04/09; full list of members (4 pages)
8 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 April 2009Director's change of particulars / paul bruniges / 19/03/2009 (1 page)
7 April 2009Director and secretary's change of particulars / barry donovan / 19/03/2009 (1 page)
7 April 2009Director's change of particulars / paul bruniges / 19/03/2009 (1 page)
7 April 2009Director and secretary's change of particulars / barry donovan / 19/03/2009 (1 page)
29 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
29 September 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
8 November 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
19 April 2007Return made up to 03/04/07; full list of members (2 pages)
19 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 April 2006Incorporation (11 pages)
3 April 2006Incorporation (11 pages)