Company NameLaral Overseas Transactions Limited
Company StatusDissolved
Company Number02598123
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGarry Poole
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(1 year after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address22 Ayleswater
Watermead
Aylesbury
Buckinghamshire
HP19 0FB
Director NameLucie Susan Anne Poole
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(1 year after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2004)
RoleInterpreter
Correspondence Address22 Ayleswater
Watermead
Aylesbury
Bucks
HP19 0FB
Secretary NameLucie Susan Anne Poole
NationalityBritish
StatusClosed
Appointed04 April 1992(1 year after company formation)
Appointment Duration12 years, 2 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address22 Ayleswater
Watermead
Aylesbury
Bucks
HP19 0FB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address63 High Road
Bushey Heath
Herts
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£45,630
Current Liabilities£45,775

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
2 July 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(6 pages)
2 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 May 2001Return made up to 04/04/01; full list of members (6 pages)
3 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 May 2000Return made up to 04/04/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
23 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
1 October 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
4 August 1996Full accounts made up to 30 September 1995 (7 pages)
13 April 1996Return made up to 04/04/96; no change of members (4 pages)
2 August 1995Full accounts made up to 30 September 1994 (7 pages)
10 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)