Company NameLaserwell (UK) Limited
Company StatusDissolved
Company Number02213258
CategoryPrivate Limited Company
Incorporation Date22 January 1988(36 years, 3 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rainer Wilhelm Buchecker
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 15 May 2001)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address3 Ch De La Cressonniere
1293 Bellevue
Geneva
Ch-1211
Switzerland
Director NameMr Jean Pierre Faure
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwiss
StatusClosed
Appointed29 January 1998(10 years after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2001)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Rue Verdaine
PO Box 3330
Ch 1211 Geneva 3
Switzerland
Secretary NameBristlekarn Limited (Corporation)
StatusClosed
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 15 May 2001)
Correspondence Address2 Babmaes Street
London
SW1Y 6HT
Director NameJan Gerard De Lint
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address4 Rue De La Tour De L'Ile
1211 Geneve 11
Switzerland
Foreign

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
2 November 1999Director's particulars changed (1 page)
2 November 1999Director's particulars changed (1 page)
18 October 1999Registered office changed on 18/10/99 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 September 1999Secretary's particulars changed (1 page)
6 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 March 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Secretary's particulars changed (1 page)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Return made up to 26/06/97; no change of members (6 pages)
15 March 1999Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 March 1999Return made up to 26/06/98; no change of members (6 pages)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
2 March 1998New director appointed (3 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
18 February 1997Return made up to 26/06/96; full list of members (6 pages)
25 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)