Company NameLaburnum Construction (London) Limited
Company StatusDissolved
Company Number03648602
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Collins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleGeneral Builder
Correspondence Address95 Upper Rainham Road
Hornchurch
Essex
RM12 4EF
Director NameStuart Honey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleGeneral Builder
Correspondence Address275 Rush Green Road
Romford
Essex
RM7 0JL
Secretary NameKaren Honey
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleSecretary
Correspondence Address275 Rush Green Road
Romford
Essex
RM7 0JL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address18 Ravenings Parade
Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Turnover£396,536
Net Worth£209,487
Cash£128,660
Current Liabilities£132,274

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2003Application for striking-off (1 page)
22 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
16 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 October 2001Return made up to 13/10/01; full list of members (6 pages)
26 October 2000Return made up to 13/10/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 September 1999 (10 pages)
14 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
26 October 1999Return made up to 13/10/99; full list of members (6 pages)
5 October 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
7 September 1999Registered office changed on 07/09/99 from: 406 high road ilford essex IG1 1TW (1 page)
10 November 1998Registered office changed on 10/11/98 from: 406 high road ilford essex IG1 1TW (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
10 November 1998Ad 20/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 October 1998Secretary resigned (1 page)
13 October 1998Incorporation (14 pages)