About

Registered Number: 06059007
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2015 (8 years and 9 months ago)
Registered Address: Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

The Shirt Laundry Ltd was founded on 19 January 2007 and has its registered office in Kent, it's status is listed as "Dissolved". The current directors of this business are Thompson, May Elizabeth, Good, Jayne Elizabeth. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, May Elizabeth 29 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GOOD, Jayne Elizabeth 29 May 2007 01 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2015
4.68 - Liquidator's statement of receipts and payments 01 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 April 2015
AD01 - Change of registered office address 05 February 2014
RESOLUTIONS - N/A 30 January 2014
RESOLUTIONS - N/A 30 January 2014
4.20 - N/A 30 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 27 February 2012
TM02 - Termination of appointment of secretary 19 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
363s - Annual Return 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
225 - Change of Accounting Reference Date 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
CERTNM - Change of name certificate 12 June 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.