Company NameBenjamin Lazlo Limited
Company StatusDissolved
Company Number03448259
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameRobins Copyprint Ltd.

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Michael Leonard Robins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Lampern Crescent
Billericay
Essex
CM12 0FD
Secretary NameGabriella Mary Anna-Eva Robins
NationalityBritish
StatusClosed
Appointed01 October 1998(11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address36 Lampern Crescent
Billericay
Essex
CM12 0FD
Director NameGabriella Mary Anna-Eva Robins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks Chelmsford Road
Blackmore
Ingatestone
Essex
CM4 0SD
Secretary NameMr Michael Leonard Robins
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RolePrinter
Correspondence Address36 Lampern Crescent
Billericay
Essex
CM12 0FD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTreviot House 186/192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Turnover£87,305
Gross Profit£35,271
Net Worth-£2,954
Current Liabilities£27,485

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
7 November 2002Return made up to 10/10/02; full list of members (5 pages)
18 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
15 April 2002Company name changed robins copyprint LTD.\certificate issued on 15/04/02 (2 pages)
24 October 2001Return made up to 10/10/01; full list of members (5 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
7 December 2000Return made up to 10/10/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (10 pages)
2 November 1999Return made up to 10/10/99; full list of members (5 pages)
7 May 1999Full accounts made up to 30 September 1998 (10 pages)
12 November 1998Return made up to 10/10/98; full list of members (6 pages)
12 November 1998New secretary appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
24 August 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997Secretary resigned (1 page)
10 October 1997Incorporation (16 pages)