Company NameLaroze Industrials Ltd
Company StatusDissolved
Company Number04430635
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Firoze Nazar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Director NameMr Nasser Nazar
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Secretary NameMr Nasser Nazar
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Director NameMr Karim Tariq Zaman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address9 Seedfield Close
Weston Favell
Northampton
Northamptonshire
NN3 3PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFalcon House, 257 Burlington
Road, New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

20 at £1Laila Nazar
20.00%
Ordinary
20 at £1Mr Firoze Nazar
20.00%
Ordinary
20 at £1Mr Nasser Nazar
20.00%
Ordinary
20 at £1Muzzammil Ahsan
20.00%
Ordinary
20 at £1Zainab Nazar
20.00%
Ordinary

Financials

Year2014
Net Worth£212,446
Cash£352,431
Current Liabilities£938,432

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(6 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(6 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(6 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 June 2010Director's details changed for Firoze Nazar on 3 May 2010 (2 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Nasser Nazar on 3 May 2010 (2 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Nasser Nazar on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Nasser Nazar on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Firoze Nazar on 3 May 2010 (2 pages)
3 June 2010Director's details changed for Firoze Nazar on 3 May 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 May 2009Location of debenture register (1 page)
19 May 2009Return made up to 03/05/09; full list of members (4 pages)
19 May 2009Location of register of members (1 page)
19 May 2009Location of register of members (1 page)
19 May 2009Location of debenture register (1 page)
19 May 2009Return made up to 03/05/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Appointment terminated director karim zaman (1 page)
20 April 2009Appointment Terminated Director karim zaman (1 page)
19 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 May 2007Return made up to 03/05/07; no change of members (7 pages)
29 May 2007Return made up to 03/05/07; no change of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 August 2006Return made up to 03/05/06; full list of members (7 pages)
8 August 2006Return made up to 03/05/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2005Return made up to 03/05/05; full list of members (3 pages)
3 May 2005Return made up to 03/05/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
18 May 2004Return made up to 03/05/04; full list of members (7 pages)
18 May 2004Return made up to 03/05/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
14 January 2003Ad 07/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 January 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
14 January 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
14 January 2003Ad 07/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002Incorporation (16 pages)
3 May 2002Incorporation (16 pages)