Company NameLasermate Limited
Company StatusDissolved
Company Number02750234
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameSoheila Sadaghiani Ahmadi
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIranian
StatusCurrent
Appointed24 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleConsultant
Correspondence Address73 Westwood Green
Tilehurst
Reading
RG31 5NW
Director NameAssad Rezazadeh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIranian
StatusCurrent
Appointed10 February 1994(1 year, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleConsultant
Correspondence Address149 Overdown Road
Reading
Berkshire
RG3 6NR
Director NameNasser Ahmadi
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIranian
StatusCurrent
Appointed25 October 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleConsultant
Correspondence Address73 Westwood Glen
Tilehurst
Reading
Berkshire
RG3 5NW
Secretary NameNasser Ahmadi
NationalityIranian
StatusCurrent
Appointed25 October 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleConsultant
Correspondence Address73 Westwood Glen
Tilehurst
Reading
Berkshire
RG3 5NW
Director NameNasser Ahmadi
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIranian
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleConsultant
Correspondence Address73 Westwood Glen
Tilehurst
Reading
Berkshire
RG3 5NW
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameSoheila Sadaghiani Ahmadi
NationalityIranian
StatusResigned
Appointed24 September 1993(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 1994)
RoleConsultant
Correspondence Address73 Westwood Green
Tilehurst
Reading
RG31 5NW
Secretary NameJulie White
NationalityBritish
StatusResigned
Appointed10 February 1994(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 September 1994)
RoleCompany Director
Correspondence Address4 Eldart Close
Tilehurst
Reading
Berkshire
RG3 4BX
Secretary NameNasser Ahmadi
NationalityIranian
StatusResigned
Appointed22 September 1994(1 year, 12 months after company formation)
Appointment Duration1 month (resigned 25 October 1994)
RoleConsultant
Correspondence Address73 Westwood Glen
Tilehurst
Reading
Berkshire
RG3 5NW
Director NameFatemeh Ghamgosarnia
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 October 1994)
RoleConsultant
Correspondence Address57 Clifton Court
St Johns Wood
London
NW8 8HU
Secretary NameFatemeh Ghamgosarnia
NationalityBritish
StatusResigned
Appointed25 October 1994(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 October 1994)
RoleConsultant
Correspondence Address57 Clifton Court
St Johns Wood
London
NW8 8HU
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFrankson Wiles & Co
17 Air Street
Piccadilly
London
W1R 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 November 1997Dissolved (1 page)
26 August 1997Completion of winding up (1 page)
9 January 1996Court order notice of winding up (1 page)
21 December 1995Order of court to wind up (2 pages)
14 December 1995Court order notice of winding up (2 pages)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 73 westwood glen tilehurst reading berks. (1 page)
27 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 March 1995Return made up to 24/09/94; full list of members (8 pages)