Company NameLasermark Limited
Company StatusDissolved
Company Number02939412
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Paul Meinke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(same day as company formation)
RolePrinter
Correspondence AddressLa Petite Croute
Kings Road St Peter Port
Guernsey
Director NamePhilip Graham Meinke
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(same day as company formation)
RolePrinter
Correspondence AddressBon Arrivage Grande Rue
St Martins
Guernsey
Channel Islands
Channel
Secretary NameMr Christopher Peter Eaton
NationalityBritish
StatusClosed
Appointed15 June 1994(same day as company formation)
RoleOffice Manager
Country of ResidenceIsle Of Man
Correspondence AddressTrollaby House Trollaby Lane
Union Mills
Isle Of Man
IM4 4AW
Director NameFirst Clifton Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThird Floor
45/47 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
14 March 2001Full accounts made up to 31 March 1999 (6 pages)
14 March 2001Full accounts made up to 31 March 2000 (6 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
2 July 1999Return made up to 15/06/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Registered office changed on 21/08/98 from: fifth floor three kings court 150 fleet street london EC4A 2DQ (1 page)
21 June 1998Return made up to 15/06/98; full list of members (6 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
18 June 1997Return made up to 15/06/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 March 1996 (7 pages)
21 August 1996Return made up to 15/06/96; no change of members (4 pages)
30 May 1996Registered office changed on 30/05/96 from: fifth floor new gallery house 6 vigo street london W1X 1AH (1 page)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
3 August 1995Return made up to 15/06/95; full list of members (6 pages)
2 August 1995Secretary's particulars changed (2 pages)