Company NameLaura Properties
Company StatusDissolved
Company Number00435713
CategoryPrivate Unlimited Company
Incorporation Date22 May 1947(77 years ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Priscilla Amy Rooney
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(45 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 17 May 2005)
RoleCompany Director
Correspondence AddressWeir Courtney South
Lingpield
Surrey
RH7 6NG
Secretary NameMrs June Lilian Stoneham
NationalityBritish
StatusClosed
Appointed30 June 1992(45 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address11 Hoppett Road
Chingford
London
E4 6HA
Director NameMr Michael Stephen Murphy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(45 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address49 Laburnun Way
Witham
Essex
CM8 2NY

Location

Registered Address30 Sutherland Rd.
London
E17 6BH
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£152,158
Cash£84
Current Liabilities£4,773

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
8 March 2004Total exemption full accounts made up to 31 December 2001 (9 pages)
14 November 2003Return made up to 30/06/03; full list of members (6 pages)
2 April 2002Compulsory strike-off action has been discontinued (1 page)
28 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
22 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 August 1999Return made up to 30/06/99; no change of members (4 pages)
17 May 1999Return made up to 30/06/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1995 (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 August 1997Return made up to 30/06/97; full list of members (6 pages)
22 August 1996Return made up to 30/06/96; no change of members (4 pages)
16 May 1996Return made up to 30/06/95; no change of members (4 pages)
22 March 1996Full accounts made up to 31 December 1994 (4 pages)
31 August 1995Director resigned (2 pages)