Company NameLaurasia Resources Ltd
Company StatusDissolved
Company Number04226263
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)
Previous NameEmerix Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Alexander Shadrin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityRussian
StatusClosed
Appointed31 May 2001(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Street
Mayfair
London
W1K 3JB
Secretary NameECO3 Corporate Administration Limited (Corporation)
StatusClosed
Appointed31 March 2008(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 08 October 2014)
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameRobert John Burgess
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleAccountant Cpa
Correspondence Address3319 Far View Drive
Austin
Texas 78730
United States
Secretary NameDr Alexander Shadrin
NationalityRussian
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Street
Mayfair
London
W1K 3JB
Secretary NameAndrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed31 May 2002(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address2 New Square
Lincolns Inn
London
WC2A 3RZ
Director NameDr Eric Bosshard
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySwiss,British
StatusResigned
Appointed28 April 2003(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2004)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address53 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEcological Finance Bv (Corporation)
StatusResigned
Appointed19 April 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
Correspondence Address58 Grosvenor Street
London
W1K 3JB

Location

Registered Address58 Grosvenor Street
Mayfair
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1m at £1Alexander Shadrin
51.98%
Redeemable Preference
1m at £1Eco3 Capital LTD
48.02%
Ordinary

Financials

Year2014
Net Worth-£1,554,663
Cash£320
Current Liabilities£1,519,983

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Completion of winding up (1 page)
27 August 2013Order of court to wind up (2 pages)
20 August 2013Order of court to wind up (2 pages)
1 September 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-09-01
  • GBP 2,116,035
(5 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Total exemption full accounts made up to 30 November 2011 (19 pages)
11 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2,116,035
(3 pages)
3 June 2011Company name changed emerix LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2,116,035
(3 pages)
29 January 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
27 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Eco3 Corporate Adminstration Limited on 31 May 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 July 2009Return made up to 31/05/09; full list of members (3 pages)
1 October 2008Secretary appointed ECO3 corporate adminstration LIMITED (2 pages)
1 October 2008Return made up to 31/05/08; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 July 2007Return made up to 31/05/07; no change of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 July 2006Return made up to 31/05/06; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 July 2005Return made up to 31/05/05; full list of members (6 pages)
20 October 2004Return made up to 31/05/04; full list of members (7 pages)
24 September 2004New secretary appointed (2 pages)
29 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 June 2004Director resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 2 new square lincolns inn london WC2A 3RZ (1 page)
4 March 2004Secretary resigned (1 page)
1 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 31/05/02; full list of members (6 pages)
24 May 2003Registered office changed on 24/05/03 from: 19 cavendish square london W1A 2AW (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
29 April 2003Compulsory strike-off action has been discontinued (1 page)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002Director resigned (1 page)
19 September 2001Director's particulars changed (1 page)
20 August 2001Ad 03/08/01--------- £ si 214286@1=214286 £ ic 801749/1016035 (2 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 July 2001Ad 27/06/01--------- £ si 801747@1=801747 £ ic 2/801749 (2 pages)
28 July 2001Statement of affairs (3 pages)
18 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
31 May 2001Incorporation (18 pages)