Company NameLaura Designs Limited
DirectorLaura Jane Nachoom
Company StatusDissolved
Company Number02933749
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameLaura Jane Nachoom
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1994(same day as company formation)
RoleDesigner
Correspondence Address136 Fellows Road
Belsize Park
London
NW3 3JH
Secretary NameDaniel Andrew Jeff
NationalityBritish
StatusCurrent
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address148a Fellows Road
Belsize Park
London
NW3 3JH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressUnit Pg01
23/28 Penn Street
London
N1 5DL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,848
Cash£197
Current Liabilities£107,644

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

26 October 2006Dissolved (1 page)
26 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (6 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
16 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1999Statement of affairs (6 pages)
16 February 1999Appointment of a voluntary liquidator (1 page)
24 September 1998Accounts for a small company made up to 31 July 1998 (6 pages)
14 August 1998Return made up to 27/05/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 June 1997Secretary's particulars changed (1 page)
16 June 1997Return made up to 27/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/06/97
(6 pages)
16 June 1997Director's particulars changed (1 page)
25 February 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 August 1996Director's particulars changed (1 page)
31 May 1996Return made up to 27/05/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
25 July 1995Return made up to 27/05/95; full list of members (6 pages)
13 March 1995Accounting reference date notified as 31/07 (1 page)