Company NameEURO Laundry Ltd
Company StatusDissolved
Company Number07784373
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months 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 Hadi Jafari
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(same day as company formation)
RoleDirectoe
Country of ResidenceUnited Kingdom
Correspondence Address59-61 St Peters Court
Chalfont St Peters
Bucks
SL9 9QQ
Director NameMr Seyed Taghi Oraee-Mirzamani
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish & Iranian
StatusResigned
Appointed10 July 2013(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Temple Mead Close
Stanmore
Middlesex
HA7 3RG

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

333 at £1Hadi Jafari
33.33%
Ordinary
333 at £1Seyed Taghi Oraee-mirzamani
33.33%
Ordinary
333 at £1Vahid Razaghi
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,864
Cash£3,266
Current Liabilities£17,858

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 999
(3 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 999
(3 pages)
23 August 2013Termination of appointment of Seyed Taghi Oraee-Mirzamani as a director on 23 August 2013 (1 page)
23 August 2013Termination of appointment of Seyed Taghi Oraee-Mirzamani as a director on 23 August 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 July 2013Appointment of Mr Seyed Taghi Oraee-Mirzamani as a director on 10 July 2013 (2 pages)
11 July 2013Appointment of Mr Seyed Taghi Oraee-Mirzamani as a director on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Hadi Jafari on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Hadi Jafari on 10 July 2013 (2 pages)
10 July 2013Registered office address changed from 59-61 st Peters Court Chalfont St Peter Bucks SL9 9QQ England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 59-61 st Peters Court Chalfont St Peter Bucks SL9 9QQ England on 10 July 2013 (1 page)
23 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)