Company NameLaser Cosmetics Limited
DirectorMichael John Escott
Company StatusDissolved
Company Number02337559
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 2 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 NameMichael John Escott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCosmetics Retailer
Correspondence Address1 Calvers Cottage
Dunton Road
Billericay
Essex
CM12 9TY
Secretary NameMiss Janet Alicia Silver
NationalityBritish
StatusCurrent
Appointed12 February 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address1 Calvers Cottage
Billericay
Essex
CM12 9TY
Director NameMr Alan Stephen Marsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1993)
RoleOffice Manager
Correspondence Address53 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameKeith Davis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 1993)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address16 West Bank Drive
South Anston
Sheffield
South Yorkshire
S25 211

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£840,536
Gross Profit£178,510
Net Worth-£124,337
Current Liabilities£324,942

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 September 2001Dissolved (1 page)
25 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
14 January 1997Appointment of a voluntary liquidator (1 page)
14 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1997Statement of affairs (6 pages)
2 January 1997Registered office changed on 02/01/97 from: st clare houe 30-33 minories london EC3N 1DU (1 page)
13 April 1996Full accounts made up to 30 June 1994 (12 pages)
13 April 1996Full accounts made up to 30 June 1995 (13 pages)
22 February 1996Return made up to 12/02/96; no change of members (4 pages)
8 March 1995Return made up to 12/02/95; full list of members (6 pages)