CLARIDGE'S HOTEL LAUNDRY LIMITED
Status | DISSOLVED |
Company No. | 00350948 |
Category | Private Limited Company |
Incorporated | 23 Mar 1939 |
Age | 85 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 6 months, 13 days |
SUMMARY
CLARIDGE'S HOTEL LAUNDRY LIMITED is an dissolved private limited company with number 00350948. It was incorporated 85 years, 1 month, 5 days ago, on 23 March 1939 and it was dissolved 4 years, 6 months, 13 days ago, on 15 October 2019. The company address is 27 Knightsbridge, London, SW1X 7LY, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Address
Type: AD01
New address: 27 Knightsbridge London SW1X 7LY
Change date: 2019-08-01
Old address: C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England
Documents
Dissolution application strike off company
Date: 18 Jul 2019
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 03 Jul 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-07-03
Documents
Legacy
Date: 03 Jul 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/06/19
Documents
Resolution
Date: 03 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type dormant
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type dormant
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change sail address company with old address new address
Date: 10 Aug 2016
Category: Address
Type: AD02
New address: 10 Norwich Street London EC4A 1BD
Old address: C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England
Documents
Move registers to sail company with new address
Date: 10 Aug 2016
Category: Address
Type: AD03
New address: 10 Norwich Street London EC4A 1BD
Documents
Move registers to registered office company with new address
Date: 10 Aug 2016
Category: Address
Type: AD04
New address: C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change sail address company with old address new address
Date: 06 May 2016
Category: Address
Type: AD02
New address: C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
Old address: C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-29
Officer name: Mr Fady Bakhos
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Walker
Termination date: 2016-02-29
Documents
Termination secretary company with name termination date
Date: 23 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carole Walker
Termination date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-16
Old address: C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH
New address: C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jude Alden
Termination date: 2015-07-21
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-04
Officer name: Mr Liam Cunningham
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 09 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-09
Officer name: Ms Carole Walker
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-25
Old address: C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carole Walker
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hennebry
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Change person director company with change date
Date: 16 May 2011
Action Date: 27 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Jude Alden
Change date: 2011-04-27
Documents
Move registers to sail company
Date: 16 May 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 16 May 2011
Category: Address
Type: AD02
Old address: C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Seelinger
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 23 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lisa Eleonora Seelinger
Change date: 2010-10-23
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Move registers to sail company
Date: 19 May 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 24 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person secretary company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Carole Walker
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lisa Eleonora Seelinger
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Nicholas Hennebry
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Stephen Alden
Documents
Legacy
Date: 21 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2010 to 31/12/2010
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed carole walker
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary clive anthony gibbons logged form
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 28 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul reynolds
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed lisa eleonora seelinger
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sara edwards
Documents
Accounts with accounts type dormant
Date: 29 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen alden / 01/12/2007
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Legacy
Date: 30 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 12 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB
Documents
Legacy
Date: 26 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP
Documents
Certificate change of name company
Date: 25 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed savoy hotel laundry LIMITED(the)\certificate issued on 25/01/05
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 30/06/05
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 03 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
LAXMI HOUSE,HARROW,HA3 0BU
Number: | 05124280 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE CHURCH LANE,HAMPSHIRE,SO21 2NJ
Number: | LP015460 |
Status: | ACTIVE |
Category: | Limited Partnership |
12E LONGNEY PLACE,BRISTOL,BS34 5LQ
Number: | 09960715 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SHORTHEATH ROAD,BIRMINGHAM,B23 6JP
Number: | 11119839 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER MARTIAL ARTS WARRINGTON LIMITED
THE UPSTAIRS OF UNIT 5 PALATINE INDUSTRIAL ESTATE,WARRINGTON,WA4 6QQ
Number: | 11143322 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESSENTIAL WELLBEING NETWORK LIMITED
7 COOKS LANE,EMSWORTH,PO10 8LG
Number: | 09512364 |
Status: | ACTIVE |
Category: | Private Limited Company |