Company NameLauriston Properties Limited
Company StatusDissolved
Company Number03277723
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 4 months ago)
Dissolution Date17 October 2000 (23 years, 5 months ago)
Previous NameAssured Publications Limited

Business Activity

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

Directors

Director NameMandy Jayne Hudson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 17 October 2000)
RoleSecretary
Correspondence Address23 Croftleigh Gardens
Kingslea Road
Solihull
West Midlands
B91 1TG
Secretary NameMr Steven Charles Rutty
NationalityBritish
StatusClosed
Appointed21 November 1996(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (closed 17 October 2000)
RoleElectrician
Country of ResidenceEngland
Correspondence Address332a Blossomfield Road
Solihull
West Midlands
B91 1TF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHiggison House 381/383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
26 November 1999Director's particulars changed (1 page)
26 November 1999Return made up to 13/11/98; full list of members (5 pages)
16 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 July 1998Registered office changed on 25/07/98 from: highcroft house 81-85 new road rubery birmingham west midlands B45 9JT (1 page)
8 December 1997Return made up to 13/11/97; full list of members (6 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
21 January 1997Ad 06/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996New director appointed (2 pages)
29 November 1996£ nc 100/1000000 21/11/96 (1 page)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1996Company name changed assured publications LIMITED\certificate issued on 02/12/96 (2 pages)
29 November 1996Registered office changed on 29/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 November 1996Director resigned (1 page)
13 November 1996Incorporation (8 pages)