Company NameLaurand Consultancy Limited
Company StatusDissolved
Company Number02820042
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Kennedy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(1 week, 5 days after company formation)
Appointment Duration21 years, 6 months (closed 02 December 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address136 Eastgate Deeping St James
Peterborough
PE6 8RD
Director NameAnn Kennedy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 week, 5 days after company formation)
Appointment Duration20 years, 7 months (resigned 01 January 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address136 Eastgate Deeping St James
Peterborough
PE6 8RD
Secretary NameAnn Kennedy
NationalityBritish
StatusResigned
Appointed01 June 1993(1 week, 5 days after company formation)
Appointment Duration20 years, 7 months (resigned 01 January 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address136 Eastgate Deeping St James
Peterborough
PE6 8RD
Director NameMr Tony Kent Hoggard
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 20 January 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69a Knatchbull Road
London
SE5 9QR
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1993(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressTuite Tang Wong Alliance House
29-30 High Holborn
London
WC1V 6AZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1M. Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£18,419
Cash£33,500
Current Liabilities£20,443

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
11 August 2014Application to strike the company off the register (3 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Registered office address changed from Broughton Tuite Tan & L M Wong 2Nd Floor, Bentima House 168-172 Old Street London England on 12 June 2014 (1 page)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Termination of appointment of Ann Kennedy as a director (2 pages)
25 March 2014Termination of appointment of Ann Kennedy as a secretary (2 pages)
29 January 2014Termination of appointment of Tony Hoggard as a director (1 page)
9 May 2013Registered office address changed from Broughton Tuite Tan & L M Wong 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Broughton Tuite Tan & L M Wong 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O Broughton Tuite Tan & Co 2Nd Floor Yeoman House 168 - 172 Old Street London EC1V 9BP on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O Broughton Tuite Tan & Co 2Nd Floor Yeoman House 168 - 172 Old Street London EC1V 9BP on 9 May 2013 (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
16 June 2010Director's details changed for Tony Kent Hoggard on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Ann Kennedy on 9 May 2010 (2 pages)
16 June 2010Director's details changed for Tony Kent Hoggard on 9 May 2010 (2 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Ann Kennedy on 9 May 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
5 June 2008Return made up to 09/05/08; no change of members (7 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
1 June 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 May 2006Return made up to 09/05/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
16 June 2005Return made up to 09/05/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
14 May 2004Return made up to 09/05/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 July 2003Return made up to 20/05/03; full list of members (7 pages)
10 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
27 June 2002Return made up to 20/05/02; full list of members (7 pages)
7 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
12 July 2001Return made up to 20/05/01; full list of members (7 pages)
9 March 2001Full accounts made up to 31 May 2000 (8 pages)
26 June 2000Return made up to 20/05/00; full list of members (7 pages)
21 October 1999Full accounts made up to 31 May 1999 (8 pages)
20 May 1999Return made up to 20/05/99; no change of members (4 pages)
9 September 1998Full accounts made up to 31 May 1998 (8 pages)
4 June 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1997Full accounts made up to 31 May 1997 (8 pages)
23 May 1997Return made up to 20/05/97; full list of members (6 pages)
19 September 1996Full accounts made up to 31 May 1996 (9 pages)
25 May 1996Return made up to 20/05/96; no change of members (4 pages)