Company NameLaurelcroft Homes Limited
Company StatusDissolved
Company Number03975615
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusClosed
Appointed19 June 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 22 January 2008)
RoleCompany Director
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Director NameFrancois Besnard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed04 July 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address46 Avenue Emile Fruchart
Draveil
91210
France
Director NameAlexander Derek Stuart Ruxton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2003)
RoleCommodity Trader
Correspondence Address14a Rue Des Bains
Luxembourg
L1212
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,052
Cash£456
Current Liabilities£24,508

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
16 May 2006Return made up to 18/04/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 August 2005Return made up to 18/04/05; full list of members (6 pages)
5 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 June 2004Return made up to 18/04/04; full list of members (6 pages)
20 May 2003Return made up to 18/04/03; full list of members (6 pages)
12 March 2003Director resigned (1 page)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 July 2001New director appointed (2 pages)
10 July 2001Return made up to 18/04/01; full list of members (6 pages)
10 July 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001New secretary appointed (1 page)
8 July 2001New director appointed (2 pages)
25 June 2001Registered office changed on 25/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
18 April 2000Incorporation (19 pages)