EXCLUSIVE LAUNDRY LTD

Register to unlock more data on OkredoRegister

EXCLUSIVE LAUNDRY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07486712

Incorporation date

10/01/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2011)
dot icon11/12/2025
Final Gazette dissolved following liquidation
dot icon11/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2024
Statement of affairs
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Appointment of a voluntary liquidator
dot icon12/08/2024
Registered office address changed from C/O Goodmen Ltd, Iveco House, Station Road, Watford WD17 1ET England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-08-12
dot icon01/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon12/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon26/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon21/10/2021
Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF to C/O Goodmen Ltd, Iveco House, Station Road, Watford WD17 1ET on 2021-10-21
dot icon05/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon08/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/07/2018
Termination of appointment of Syed Mazhar Kazmi as a director on 2016-06-02
dot icon18/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/08/2017
Confirmation statement made on 2017-06-02 with updates
dot icon01/08/2017
Notification of Amir Shahzad as a person with significant control on 2017-06-02
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/09/2016
Appointment of Mr Syed Mazhar Kazmi as a director on 2016-06-02
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon02/06/2016
Termination of appointment of Syed Mazhar Kazmi as a director on 2016-06-02
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon09/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
Total exemption small company accounts made up to 2013-01-31
dot icon06/02/2014
Compulsory strike-off action has been suspended
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon11/07/2013
Appointment of Mr Syed Mazhar Kazmi as a director on 2013-07-11
dot icon07/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon07/01/2013
Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF United Kingdom on 2013-01-07
dot icon17/12/2012
Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 2012-12-17
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/09/2012
Certificate of change of name
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon21/12/2011
Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 2011-12-21
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+64.49 % *

* during past year

Cash in Bank

£8,647.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
03/06/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.26K
-
0.00
5.26K
-
2022
4
12.19K
-
0.00
8.65K
-
2022
4
12.19K
-
0.00
8.65K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

12.19K £Ascended273.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.65K £Ascended64.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahzad, Amir
Director
10/01/2011 - Present
5
Kazmi, Syed Mazhar
Director
11/07/2013 - 02/06/2016
4
Kazmi, Syed Mazhar
Director
02/06/2016 - 02/06/2016
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EXCLUSIVE LAUNDRY LTD

EXCLUSIVE LAUNDRY LTD is an(a) Dissolved company incorporated on 10/01/2011 with the registered office located at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCLUSIVE LAUNDRY LTD?

toggle

EXCLUSIVE LAUNDRY LTD is currently Dissolved. It was registered on 10/01/2011 and dissolved on 11/12/2025.

Where is EXCLUSIVE LAUNDRY LTD located?

toggle

EXCLUSIVE LAUNDRY LTD is registered at 8a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY.

What does EXCLUSIVE LAUNDRY LTD do?

toggle

EXCLUSIVE LAUNDRY LTD operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does EXCLUSIVE LAUNDRY LTD have?

toggle

EXCLUSIVE LAUNDRY LTD had 4 employees in 2022.

What is the latest filing for EXCLUSIVE LAUNDRY LTD?

toggle

The latest filing was on 11/12/2025: Final Gazette dissolved following liquidation.