Company NameLondon Refrigeration Services Limited
DirectorNicholas Lauezzari
Company StatusDissolved
Company Number03599389
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNicholas Lauezzari
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleEngineer
Correspondence Address1 Phoebes Orchard
Leighton Road
Stoke Hammond
Buckinghamshire
MK17 9LW
Secretary NameJane Lauezzari
NationalityBritish
StatusCurrent
Appointed16 July 1998(same day as company formation)
RoleAdministrator
Correspondence Address1 Phoebes Orchard
Leighton Road
Stoke Hammond
Buckinghamshire
MK17 9LW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£211,941
Gross Profit£56,056
Net Worth£21,785
Current Liabilities£51,388

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 September 2006Dissolved (1 page)
30 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (6 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
17 March 2003Appointment of a voluntary liquidator (1 page)
10 March 2003Statement of affairs (8 pages)
10 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2003Registered office changed on 21/02/03 from: 11 queensway hemel hempstead hertfordshire HP1 1LS (1 page)
19 October 2002Particulars of mortgage/charge (3 pages)
13 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 August 2001Return made up to 16/07/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 July 2000 (10 pages)
5 March 2001Registered office changed on 05/03/01 from: 27 queensway hemel hempstead hertfordshire HP1 1LS (1 page)
4 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
8 September 1999Return made up to 16/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1998New director appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
20 July 1998Director resigned (1 page)
20 July 1998New secretary appointed (2 pages)
16 July 1998Incorporation (14 pages)