Company NameLaser Building Co Ltd
Company StatusDissolved
Company Number04015544
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 11 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSteven Edward Roe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 07 April 2009)
RoleGeneral Builder
Correspondence Address172 Lonsdale Dirve
Oakwood
Middlesex
EN2 7EH
Secretary NameBrenda Roe
NationalityBritish
StatusClosed
Appointed30 June 2000(2 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 07 April 2009)
RoleReceptionist
Correspondence Address77 Brookfield Road
London
N9 0DH
Director NameColin Ross Rose
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleTax Consultant
Correspondence Address23 Half Acres
Bishops Stortford
Hertfordshire
CM23 2QP
Secretary NameColin Rose Associates (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence AddressThe Old Courthouse
27 Northgate End
Bishops Stortford
Hertfordshire
CM23 2ET

Location

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

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2007Return made up to 15/06/07; no change of members (6 pages)
21 December 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
29 June 2006Return made up to 15/06/06; full list of members (6 pages)
28 June 2005Return made up to 15/06/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 June 2004Return made up to 15/06/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 June 2003Return made up to 15/06/03; full list of members (6 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
12 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 July 2002Registered office changed on 12/07/02 from: 172 lonsdale drive oakwood middlesex EN2 7EH (1 page)
11 October 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 October 2000Director resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: the old court house 27 northgate end bishops stortford hertfordshire CM23 2ET (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)