About

Registered Number: 03171907
Date of Incorporation: 13/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Ribbesford Scotts Grove Road, Chobham, Woking, GU24 8DT,

 

Established in 1996, Plaistow Lane Launderette Ltd have registered office in Woking, it's status at Companies House is "Active". There are 5 directors listed for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWSON, Alexander James William 18 April 2012 - 1
MAWSON, Andrew Entwistle 13 March 1996 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
MAWSON, Alexander James 01 March 2014 - 1
GILLING, Janet 18 April 2012 01 March 2014 1
MAWSON, Penelope 13 March 1996 01 May 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 25 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 April 2015
CH01 - Change of particulars for director 11 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 April 2014
AP03 - Appointment of secretary 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 December 2012
TM01 - Termination of appointment of director 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
AD01 - Change of registered office address 30 August 2012
AP03 - Appointment of secretary 18 April 2012
AP01 - Appointment of director 18 April 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 20 November 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 27 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1996
288 - N/A 20 March 1996
NEWINC - New incorporation documents 13 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.