Company NameLase Peco Systems Limited
Company StatusDissolved
Company Number04667630
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date30 June 2011 (12 years, 10 months ago)
Previous NameModuloc Peco Systems Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NamePaul Hayes Griffin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleElectronics Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Walled Garden
Tewin Water
Welwyn
Hertfordshire
AL6 0BZ
Secretary NamePaul Hayes Griffin
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleElectronics Sales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Walled Garden
Tewin Water
Welwyn
Hertfordshire
AL6 0BZ
Director NameMr Achim Klingberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed05 June 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years (closed 30 June 2011)
RoleEngineer
Correspondence Address7a Blumenstrasse
Wesel
46485
Germany
Director NameMr Terence John Murphy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coles Farm
Chequers Lane
Watford
Hertfordshire
WD25 0GL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2011Final Gazette dissolved following liquidation (1 page)
31 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
9 March 2009Statement of affairs with form 4.19 (6 pages)
9 March 2009Appointment of a voluntary liquidator (1 page)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-03
(1 page)
9 March 2009Statement of affairs with form 4.19 (6 pages)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2009Appointment of a voluntary liquidator (1 page)
13 February 2009Registered office changed on 13/02/2009 from c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
13 February 2009Registered office changed on 13/02/2009 from c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
14 March 2008Return made up to 17/02/08; full list of members (5 pages)
14 March 2008Return made up to 17/02/08; full list of members (5 pages)
4 March 2008Appointment Terminated Director terence murphy (1 page)
4 March 2008Appointment terminated director terence murphy (1 page)
1 March 2008Ad 11/02/08\gbp si 130@1=130\gbp ic 200/330\ (2 pages)
1 March 2008Ad 11/02/08 gbp si 130@1=130 gbp ic 200/330 (2 pages)
27 February 2008Accounts made up to 30 April 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
3 May 2007Ad 03/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Ad 03/05/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
3 May 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Return made up to 17/02/07; full list of members (3 pages)
5 March 2007Return made up to 17/02/07; full list of members (3 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
5 March 2007Registered office changed on 05/03/07 from: c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
28 February 2007Accounts made up to 30 April 2006 (2 pages)
28 February 2007Accounts made up to 30 April 2006 (2 pages)
21 February 2006Registered office changed on 21/02/06 from: c/o keelings broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
21 February 2006Return made up to 17/02/06; full list of members (3 pages)
21 February 2006Return made up to 17/02/06; full list of members (3 pages)
21 February 2006Registered office changed on 21/02/06 from: c/o keelings broad house the broadway old hatfield hertfordshire AL9 5BG (1 page)
20 January 2006Registered office changed on 20/01/06 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
20 January 2006Accounts made up to 30 June 2005 (1 page)
20 January 2006Registered office changed on 20/01/06 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
20 January 2006Accounts made up to 30 June 2005 (1 page)
20 January 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
20 January 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
5 May 2005Return made up to 17/02/05; full list of members (3 pages)
5 May 2005Return made up to 17/02/05; full list of members (3 pages)
29 November 2004Accounts made up to 30 June 2004 (5 pages)
29 November 2004Accounts made up to 30 June 2004 (5 pages)
29 November 2004Registered office changed on 29/11/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
29 November 2004Registered office changed on 29/11/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
13 July 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
13 July 2004Registered office changed on 13/07/04 from: hertfordshire business centre alexander road london colney st albans AL2 1JG (1 page)
13 July 2004Registered office changed on 13/07/04 from: hertfordshire business centre alexander road london colney st albans AL2 1JG (1 page)
13 July 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
27 April 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(7 pages)
27 April 2004Return made up to 17/02/04; full list of members (7 pages)
11 August 2003New director appointed (1 page)
11 August 2003New director appointed (1 page)
12 June 2003Ad 17/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2003Ad 17/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2003Company name changed moduloc peco systems LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed moduloc peco systems LIMITED\certificate issued on 05/06/03 (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
17 February 2003Incorporation (16 pages)
17 February 2003Incorporation (16 pages)