Company NameLaser Enterprises Limited
Company StatusDissolved
Company Number03277912
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBarry Ereira
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(5 days after company formation)
Appointment Duration4 years, 1 month (closed 19 December 2000)
RoleCompany Director
Correspondence AddressOtterwood Lodge
Chapel Road, Mutford
Beccles
Suffolk
NR34 7UU
Secretary NameStephanie Ereira
NationalityBritish
StatusClosed
Appointed19 November 1996(5 days after company formation)
Appointment Duration4 years, 1 month (closed 19 December 2000)
RoleSales Executive
Correspondence AddressOtterwood Lodge
Chapel Road, Mutford
Beccles
Suffolk
NR34 7UU
Director NameStephanie Ereira
NationalityBritish
StatusClosed
Appointed08 January 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 19 December 2000)
RoleCompany Director
Correspondence AddressOtterwood Lodge
Chapel Road, Mutford
Beccles
Suffolk
NR34 7UU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressNiman And Co
12th Floor Citygate House
399 Eastern Avenue
Ilford
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 August 2003Dissolved (1 page)
8 May 2003Completion of winding up (1 page)
3 April 2001Order of court to wind up (2 pages)
30 March 2001Order of court - restore & wind-up 30/03/01 (2 pages)
19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
14 July 2000Application for striking-off (2 pages)
18 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
26 November 1999Return made up to 14/11/99; full list of members (6 pages)
25 March 1999Full accounts made up to 31 March 1998 (12 pages)
8 December 1998Return made up to 14/11/98; no change of members
  • 363(287) ‐ Registered office changed on 08/12/98
(4 pages)
26 November 1998Registered office changed on 26/11/98 from: 37 rokeby gardens woodford green essex IG8 9HR (1 page)
20 July 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
20 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/11/97
(1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Return made up to 14/11/97; full list of members (6 pages)
18 August 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
14 November 1996Incorporation (12 pages)