Company NameLaser House (No.2) Limited
Company StatusDissolved
Company Number04355685
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameRichlane Property Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusClosed
Appointed19 March 2002(2 months after company formation)
Appointment Duration4 years, 9 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts25 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006Application for striking-off (1 page)
15 March 2006Return made up to 18/01/06; full list of members (2 pages)
5 April 2005Return made up to 18/01/05; full list of members (7 pages)
28 January 2005Full accounts made up to 25 March 2004 (7 pages)
25 October 2004Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
11 February 2004Return made up to 18/01/04; full list of members (7 pages)
12 January 2004Auditor's resignation (1 page)
19 October 2003Full accounts made up to 25 March 2003 (7 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Declaration of assistance for shares acquisition (39 pages)
18 September 2003Auditor's resignation (1 page)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
12 February 2003Total exemption full accounts made up to 25 March 2002 (7 pages)
3 February 2003Accounting reference date shortened from 31/01/03 to 25/03/02 (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002New director appointed (4 pages)
28 March 2002Registered office changed on 28/03/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (4 pages)
28 March 2002Director resigned (1 page)
11 March 2002Company name changed richlane property company limite d\certificate issued on 11/03/02 (2 pages)
18 January 2002Incorporation (16 pages)