Company NameLaurence Caine Limited
Company StatusDissolved
Company Number02443761
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date1 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohnathon Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2000)
RoleRecruitment Consultant
Correspondence AddressSylvan Craig Springfield Road
Camberley
Surrey
GU15 1AE
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusClosed
Appointed07 June 1999(9 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (closed 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMiss Daniella Winton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 1994)
RoleRecruitment Director
Correspondence Address24 Juniper Heights
Canberra Close Off Aerodrome Road
London
NW4 4SS
Secretary NameJoseph Winton
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Fitzalan Road
London
N3 3PE
Director NameDaniel Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 14 November 1994)
RoleRecruitment Consultant
Correspondence Address78 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Secretary NameZahid Hafizi
NationalityBritish
StatusResigned
Appointed13 January 1994(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address38 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Director NameZahid Hafizi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 1996)
RoleAdministrator
Correspondence Address38 Gainsborough Gardens
Edgware
Middlesex
HA8 5TB
Secretary NameChristine Parker
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 12 months after company formation)
Appointment Duration12 months (resigned 09 November 1995)
RoleCompany Director
Correspondence AddressLadder Cottage
Box
Stroud
Gloucestershire
GL6 9HR
Wales
Secretary NameJohn Anglim
NationalityBritish
StatusResigned
Appointed09 November 1995(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 September 1996)
RoleCompany Director
Correspondence Address14 Roe Lane
Kingsbury
London
NW9 9BJ
Secretary NameDavid William Norris
NationalityBritish
StatusResigned
Appointed26 September 1996(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Secretary NameNeil Robert Harrison Dunlop
NationalityBritish
StatusResigned
Appointed18 June 1997(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
16 Russells Crescent
Horley
Surrey
RH6 7DN
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE

Location

Registered AddressAlexander House
9-11 Fulwood Place
London
WC1V 6HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
6 April 1999Voluntary strike-off action has been suspended (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
16 February 1999Application for striking-off (1 page)
30 December 1998Accounts for a small company made up to 30 September 1998 (3 pages)
23 November 1998Return made up to 17/11/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 September 1997 (3 pages)
30 January 1998Return made up to 17/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 January 1998New secretary appointed (2 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
13 December 1996Return made up to 17/11/96; no change of members (4 pages)
13 December 1996Location of register of members (1 page)
31 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Registered office changed on 24/10/96 from: 205 207 crescest road new barnet hertfordshire EN4 8SB (1 page)
18 October 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
23 May 1996Accounts for a small company made up to 30 April 1995 (4 pages)
25 April 1996New director appointed (2 pages)
11 April 1996Return made up to 17/11/95; no change of members (4 pages)
11 April 1996Director resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: 38 gainsborough gardens edgware middlesex HA8 5TB (1 page)
19 December 1995New secretary appointed (2 pages)
19 December 1995Secretary resigned (2 pages)
20 April 1995Return made up to 17/11/94; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 30 April 1994 (4 pages)
20 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
17 November 1989Incorporation (25 pages)