Company NameLaureate Limited
Company StatusDissolved
Company Number02838203
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameOptim Security Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Kinnerton Street
London
SW1X 8ES
Director NameMr David Ivor Holyoak
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grange Road
Barnes
London
SW13 9RE
Secretary NameRobert Edward Colin Bellew
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Director NameDavid Reginald Mellish
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1994)
RoleCompany Director
Correspondence Address95 Kingsbridge Road
Morden
Surrey
SM4 4PU
Director NameRobert John Wash
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1997)
RoleManaging Director
Correspondence Address35 High Street
Roxton
Bedford
Bedfordshire
MK44 3EB
Director NamePeter Cecil Joseph Green
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 1996)
RoleCompany Director
Correspondence Address4 Simon Lodge
London
SW19 6HJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1995(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 January 2008)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Location

Registered AddressEden House
59 Fulham High Street
London
SW6 3JJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£2,506,342
Gross Profit£378,091
Net Worth-£424,622
Cash£22,045
Current Liabilities£734,254

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2008Secretary resigned (1 page)
6 August 2002Receiver's abstract of receipts and payments (3 pages)
5 August 2002Receiver ceasing to act (2 pages)
25 April 2002Receiver's abstract of receipts and payments (3 pages)
14 May 2001Receiver's abstract of receipts and payments (3 pages)
19 May 2000Receiver's abstract of receipts and payments (2 pages)
10 May 1999Receiver's abstract of receipts and payments (2 pages)
15 March 1999Notice of adminstrative receivers' death (1 page)
16 June 1998Receiver's abstract of receipts and payments (2 pages)
28 May 1998Appointment of receiver/manager (1 page)
6 March 1998Receiver's abstract of receipts and payments (2 pages)
6 March 1998Receiver ceasing to act (1 page)
23 July 1997Administrative Receiver's report (5 pages)
2 June 1997Company name changed optim security services LIMITED\certificate issued on 02/06/97 (2 pages)
28 April 1997Appointment of receiver/manager (2 pages)
22 April 1997Appointment of receiver/manager (2 pages)
4 April 1997Director resigned (1 page)
26 February 1997Return made up to 19/02/97; no change of members (7 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Full group accounts made up to 30 September 1995 (20 pages)
10 July 1996Return made up to 30/06/96; no change of members (7 pages)
21 April 1996Director resigned (1 page)
21 September 1995Location of register of members (1 page)
21 September 1995Registered office changed on 21/09/95 from: apollo house 56 new bond street london W1Y 9DG (1 page)
24 July 1995Return made up to 16/07/95; full list of members (14 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Particulars of mortgage/charge (8 pages)
16 May 1995Full accounts made up to 30 September 1994 (21 pages)