Company NameLazerconic Limited
Company StatusDissolved
Company Number01579844
CategoryPrivate Limited Company
Incorporation Date13 August 1981(42 years, 9 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressVilla Serena
13 Piazza Di Bellisguardo
Florence
50124
Italy
Secretary NameAldwych Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 1995(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 28 October 2003)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP
Director NamePatrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 February 1993)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameMr Patrick Deigman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 February 1993)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Hill House
Frith Hill
Great Missenden
Buckinghamshire
HP16 0QR
Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleSolicitor
Correspondence Address45 Burnaby Street
London
SW10 0PW
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Secretary NameAnne Christine Blackwell
NationalityBritish
StatusResigned
Appointed24 May 1992(10 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address18 Bettespol Meadows
Redbourn
St Albans
Hertfordshire
AL3 7EW
Secretary NameMr Michael Melvyn Fegan
NationalityBritish
StatusResigned
Appointed12 January 1993(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address85 Park Road
Teddington
Middlesex
TW11 0AW
Secretary NameIain Donald Ferguson
NationalityBritish
StatusResigned
Appointed28 February 1994(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR

Location

Registered Address6th Floor Aldwych House
81 Aldwych
London
WC2B 4RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£427,093
Cash£2,708

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
17 January 2002Full accounts made up to 30 April 2001 (10 pages)
17 September 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Full accounts made up to 30 April 2000 (10 pages)
19 June 2000Return made up to 24/05/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 April 1999 (11 pages)
5 August 1999Return made up to 24/05/99; no change of members (4 pages)
8 February 1999Director's particulars changed (1 page)
12 November 1998Full accounts made up to 30 April 1998 (11 pages)
17 June 1998Return made up to 24/05/98; full list of members (6 pages)
6 October 1997Full accounts made up to 30 April 1997 (11 pages)
26 June 1997Return made up to 24/05/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
10 May 1996Return made up to 24/05/96; full list of members (6 pages)
8 June 1995Return made up to 24/05/95; full list of members
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
4 May 1995Director resigned;new director appointed (4 pages)
4 May 1995Registered office changed on 04/05/95 from: arlington house arlington business park theale reading RG7 4SA (1 page)
20 April 1995Full accounts made up to 31 December 1994 (9 pages)