Dissolved 2017-10-10
Company Information for E & L ONE STOP LAUNDRY SHOP LTD
WISBECH, CAMBS, PE13,
|
Company Registration Number
06470568
Private Limited Company
Dissolved Dissolved 2017-10-10 |
Company Name | ||
---|---|---|
E & L ONE STOP LAUNDRY SHOP LTD | ||
Legal Registered Office | ||
WISBECH CAMBS | ||
Previous Names | ||
|
Company Number | 06470568 | |
---|---|---|
Date formed | 2008-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-10-10 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-10-21 07:18:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EOIN RUA PATRICK CONNOLLY |
||
LISA JAYNE HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BCL COMPANY SECRETARIAL & FORMATIONS LTD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MSS LISA JAYNE HOLMES / 10/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MSS LISA JAYNE HOLMES / 10/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN RUA PATRICK CONNOLLY / 04/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN RUA PATRICK CONNOLLY / 04/01/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE HOLMES / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EOIN RUA PATRICK CONNOLLY / 10/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
288a | DIRECTOR APPOINTED LISA JAYNE HOLMES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EOIN CONNOLLY / 04/03/2009 | |
225 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
88(2) | AD 04/03/09 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED CONNOLLY CONSTRUCTION (EAST ANGLIA) LIMITED CERTIFICATE ISSUED ON 18/03/09 | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY BCL COMPANY SECRETARIAL & FORMATIONS LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96010 - Washing and (dry-)cleaning of textile and fur products
Creditors Due Within One Year | 2013-03-31 | £ 38,958 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 46,350 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E & L ONE STOP LAUNDRY SHOP LTD
Cash Bank In Hand | 2012-03-31 | £ 2,197 |
---|---|---|
Current Assets | 2012-03-31 | £ 3,179 |
Tangible Fixed Assets | 2013-03-31 | £ 12,749 |
Tangible Fixed Assets | 2012-03-31 | £ 16,849 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as E & L ONE STOP LAUNDRY SHOP LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |