Company NameLaburnum Securities Limited
Company StatusDissolved
Company Number00755438
CategoryPrivate Limited Company
Incorporation Date28 March 1963(61 years, 1 month ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Alexander Franks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1994(31 years, 9 months after company formation)
Appointment Duration11 years (closed 27 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Randolph Mews
Randolph Avenue Little Venice
London
W9 1AW
Director NameMr Kenneth George Darke
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(36 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 27 December 2005)
RoleRetired
Correspondence Address15 Lister Court
Godstone Road
Purley
Surrey
CR8 2EA
Director NameBertram Sydney Benjamin
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1994)
RoleProperty Manager
Correspondence Address25 Gloucester Place Mews
London
W1H 3PN
Director NameMr Kenneth George Darke
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address15 Lister Court
Godstone Road
Purley
Surrey
CR8 2EA
Secretary NameMr Kenneth George Darke
NationalityBritish
StatusResigned
Appointed11 July 1991(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address15 Lister Court
Godstone Road
Purley
Surrey
CR8 2EA
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1994(31 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 November 2002)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£398,527
Cash£432,035
Current Liabilities£50,924

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Application for striking-off (1 page)
17 November 2004Secretary resigned (1 page)
11 September 2003Restoration by order of the court (3 pages)
26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2000Secretary's particulars changed (1 page)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
12 November 1999New director appointed (2 pages)
5 January 1999Strike-off action suspended (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
24 April 1998Return made up to 11/07/97; full list of members (6 pages)
16 September 1996Full accounts made up to 31 March 1996 (8 pages)
4 September 1996Return made up to 11/07/96; full list of members (6 pages)
3 May 1996Full accounts made up to 31 March 1995 (8 pages)
14 February 1995Director resigned;new director appointed (2 pages)