Company NameLazer Bodyworks Limited
Company StatusDissolved
Company Number03524983
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameEurocastle Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Michael Pavlou
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walters Close
Cheshunt
Hertfordshire
EN7 6WX
Secretary NameElena Mynas
NationalityBritish
StatusClosed
Appointed27 March 1998(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address26 Queensland Avenue
Edmonton
London
N18 1AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address320 High Road
London
N22 8JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,086
Cash£422
Current Liabilities£29,807

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
20 June 2002Application for striking-off (1 page)
18 March 2002Return made up to 11/03/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 September 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
24 August 2001Registered office changed on 24/08/01 from: 66 wigmore street london W1V 2HQ (1 page)
25 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 March 1999 (4 pages)
4 April 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Registered office changed on 05/05/00 from: meares house 194-196 finchley road london NW3 6BX (1 page)
5 May 2000Return made up to 11/03/00; full list of members (5 pages)
10 March 1999Return made up to 11/03/99; full list of members (5 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
11 May 1998Ad 23/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1998Incorporation (17 pages)