Company NameLaura Mars Limited
Company StatusDissolved
Company Number05851111
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Ademe Jelane
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 09 August 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address120 Edgware Road
London
W2 2DZ
Director NameGabriel Abraham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Rue Leon Giraud
Paris
75019
Secretary NameElias Elefe
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Stoddart House
Ashmole Estate
London
SW8 1NB
Director NameHussein Adam
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2014)
RoleSales Executive
Country of ResidenceFrance
Correspondence Address55 Rue Du Pontoise
Stains
Saint Denis 93240
France
Director NameMr Vinesh Kumar Parekh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence Address120 Oakhampton Road
London
NW7 1NH

Location

Registered Address120 Edgware Road
London
W2 2DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1000 at £1Ademe Jelane
100.00%
Ordinary

Financials

Year2014
Net Worth£11,864
Cash£6,615
Current Liabilities£1,200

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Termination of appointment of Vinesh Kumar Parekh as a director on 26 June 2014 (1 page)
3 September 2014Registered office address changed from 12 Oakhampton Road London NW7 1NH England to 120 Edgware Road London W2 2DZ on 3 September 2014 (1 page)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
3 September 2014Registered office address changed from 12 Oakhampton Road London NW7 1NH England to 120 Edgware Road London W2 2DZ on 3 September 2014 (1 page)
10 March 2014Appointment of Mr Vinesh Kumar Parekh as a director (2 pages)
10 March 2014Registered office address changed from 120 Edgeware Road London W2 2DZ on 10 March 2014 (1 page)
10 March 2014Termination of appointment of Hussein Adam as a director (1 page)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Appointment of Mr Ademe Jelane as a director (2 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
31 August 2011Director's details changed for Hussein Adam on 31 August 2011 (2 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
29 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
25 January 2010Registered office address changed from Unit 5 1St Floor 97-103 Fonthill Road London N4 3JH on 25 January 2010 (1 page)
14 August 2009Return made up to 17/07/09; full list of members (10 pages)
27 July 2009Return made up to 17/07/08; full list of members (9 pages)
24 June 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
13 January 2009Appointment terminated secretary elias elefe (1 page)
5 January 2009Total exemption full accounts made up to 30 June 2007 (12 pages)
29 October 2008Appointment terminated director gabriel abraham (1 page)
21 October 2008Director appointed hussein adam (2 pages)
21 October 2007Return made up to 19/06/07; full list of members (9 pages)
14 September 2007Director's particulars changed (1 page)
13 September 2007Registered office changed on 13/09/07 from: unit 5 1ST floor 97-103 fonthill road london N4 3JH (1 page)
21 July 2007Registered office changed on 21/07/07 from: unit 5 1ST floor 97-103 fonthill road london N4 3JH (1 page)
14 July 2007Registered office changed on 14/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
19 June 2006Incorporation (14 pages)