Company NameLasertrick Limited
DirectorJonathan Paul Cohen
Company StatusDissolved
Company Number03048196
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameJonathan Paul Cohen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1995(2 weeks after company formation)
Appointment Duration28 years, 12 months
RoleMedia Distributor
Correspondence Address29 West Heath Drive
London
NW11 7QG
Secretary NameLucy-Ann Barry
NationalityBritish
StatusCurrent
Appointed05 May 1995(2 weeks after company formation)
Appointment Duration28 years, 12 months
RoleSecretary
Correspondence Address79 Wirksworth Road
Duffield
Belper
Derbyshire
DE56 4GY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 September 2000Dissolved (1 page)
6 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
27 January 1997Appointment of a voluntary liquidator (2 pages)
27 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 January 1997Statement of affairs (8 pages)
13 January 1997Registered office changed on 13/01/97 from: 315 oxford street london W1R 1LA (1 page)
16 May 1996Return made up to 21/04/96; full list of members (6 pages)
6 July 1995Ad 05/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 120 east road london N1 6AA (1 page)
21 April 1995Incorporation (28 pages)