Company NameLaser Textiles Limited
Company StatusDissolved
Company Number01723497
CategoryPrivate Limited Company
Incorporation Date16 May 1983(40 years, 11 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Claude Morawiecki
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed22 March 1992(8 years, 10 months after company formation)
Appointment Duration26 years, 4 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address686 Finchley Road
London
NW11 7NN
Director NameMr Maurice Morawiecki
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(29 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Waterpark Road
Salford
M7 4EU
Director NameMrs Eve Morawiecki
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(8 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 06 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address686 Finchley Road
London
NW11 7NN
Secretary NameMrs Eve Morawiecki
NationalityBritish
StatusResigned
Appointed22 March 1992(8 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address686 Finchley Road
London
NW11 7NN

Location

Registered AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

75 at £1Claude Morawiecki
75.00%
Ordinary
25 at £1Eve Morawiecki
25.00%
Ordinary

Financials

Year2014
Net Worth£250
Cash£375
Current Liabilities£63,263

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

18 December 1995Delivered on: 29 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 March 2016Termination of appointment of Eve Morawiecki as a secretary on 3 February 2016 (1 page)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
5 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 June 2013Appointment of Mr Maurice Morawiecki as a director (2 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 May 2010Director's details changed for Mr Claude Morawiecki on 1 March 2010 (2 pages)
7 May 2010Director's details changed for Mr Claude Morawiecki on 1 March 2010 (2 pages)
7 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 April 2009Return made up to 22/03/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 April 2008Return made up to 22/03/08; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 May 2007Return made up to 22/03/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 April 2006Return made up to 22/03/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 June 2005Return made up to 22/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 July 2004Return made up to 22/03/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 June 2004Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
18 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 June 2002Return made up to 22/03/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 May 2001Return made up to 22/03/01; full list of members (5 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 April 2000Return made up to 22/03/00; full list of members (6 pages)
1 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/10/99
(1 page)
10 May 1999Return made up to 22/03/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
28 July 1997Return made up to 22/03/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
13 June 1996Return made up to 22/03/96; no change of members (4 pages)
29 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 May 1983Incorporation (17 pages)