Company NameLauraway Limited
DirectorsBarry Dacosta and Sandra Dacosta
Company StatusDissolved
Company Number02505863
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Barry Dacosta
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address21 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5DY
Secretary NameMrs Sandra Dacosta
NationalityBritish
StatusCurrent
Appointed25 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address21 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5DY
Director NameMrs Sandra Dacosta
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address21 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5DY

Location

Registered AddressLangley House, Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 July 2001Dissolved (1 page)
2 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
9 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
16 December 1996Statement of affairs (9 pages)
20 November 1996Registered office changed on 20/11/96 from: altay house 869 high street finchley london N12 8QA (1 page)
5 June 1996Return made up to 25/05/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
19 June 1995Return made up to 25/05/95; no change of members (4 pages)