Company NameJ. Lauritzen UK Limited
Company StatusDissolved
Company Number05857452
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 9 months ago)
Dissolution Date10 February 2012 (12 years, 1 month ago)
Previous NameAugurship 307 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NamePeter Justesen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed02 March 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 10 February 2012)
RoleVice Preseident Head Of Fleet Management
Correspondence AddressStubbedamsvej 87b
Helsingor
3000
Denmark
Secretary NameHFW Nominees Limited (Corporation)
StatusClosed
Appointed26 June 2006(same day as company formation)
Correspondence AddressFriary Court 65 Crutched Friars
London
EC3N 2AE
Director NameNiklas Peter Karlsson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2008)
RoleQa Manager
Correspondence Address27 Maids Causeway
Cambridge
Cambs
CB5 8DE
Director NameJohn Rowland
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 25 December 2009)
RoleShipping
Correspondence AddressMarkvangen 10
Gentofte
2820
Denmark
Director NameTommy Thomassen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2009)
RoleSenior V P
Country of ResidenceDenmark
Correspondence AddressVilhelmsro 113
Fredensborg
3480
Director NameIan Hamilton Fletcher
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 December 2009)
RoleCompany Director
Correspondence Address38 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB24 8UD
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£90,517
Cash£795,235
Current Liabilities£799,084

Accounts

Latest Accounts25 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End25 December

Filing History

10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved following liquidation (1 page)
10 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2011Return of final meeting in a members' voluntary winding up (10 pages)
10 November 2011Return of final meeting in a members' voluntary winding up (10 pages)
18 October 2010Appointment of a voluntary liquidator (1 page)
18 October 2010Appointment of a voluntary liquidator (1 page)
8 October 2010Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 8 October 2010 (2 pages)
6 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-27
(1 page)
6 October 2010Declaration of solvency (3 pages)
6 October 2010Declaration of solvency (3 pages)
6 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2010Termination of appointment of Ian Fletcher as a director (2 pages)
16 June 2010Termination of appointment of Ian Fletcher as a director (2 pages)
16 June 2010Termination of appointment of John Rowland as a director (2 pages)
16 June 2010Termination of appointment of John Rowland as a director (2 pages)
24 October 2009Accounts for a small company made up to 25 December 2008 (6 pages)
24 October 2009Accounts for a small company made up to 25 December 2008 (6 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
17 June 2009Appointment Terminated Director tommy thomassen (1 page)
17 June 2009Director appointed peter justesen (2 pages)
17 June 2009Appointment terminated director tommy thomassen (1 page)
17 June 2009Director appointed peter justesen (2 pages)
1 September 2008Registered office changed on 01/09/2008 from, marlow house, lloyds avenue, london, EC3N 3AL (1 page)
1 September 2008Secretary's Change of Particulars / hfw nominees LIMITED / 01/09/2008 / HouseName/Number was: , now: friary court; Street was: marlow house, now: 65 crutched friars; Area was: lloyds avenue, now: ; Post Code was: EC3N 3AL, now: EC3N 2AE (1 page)
1 September 2008Secretary's change of particulars / hfw nominees LIMITED / 01/09/2008 (1 page)
1 September 2008Registered office changed on 01/09/2008 from, marlow house, lloyds avenue, london, EC3N 3AL (1 page)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
14 May 2008Appointment Terminated Director niklas karlsson (1 page)
14 May 2008Appointment terminated director niklas karlsson (1 page)
13 May 2008Director appointed ian hamilton fletcher (2 pages)
13 May 2008Director appointed ian hamilton fletcher (2 pages)
28 April 2008Total exemption full accounts made up to 25 December 2007 (14 pages)
28 April 2008Total exemption full accounts made up to 25 December 2007 (14 pages)
5 March 2008Memorandum and Articles of Association (26 pages)
5 March 2008Memorandum and Articles of Association (26 pages)
9 October 2007Location of register of members (non legible) (1 page)
9 October 2007Location of register of members (non legible) (1 page)
17 July 2007Accounting reference date extended from 31/12/06 to 25/12/07 (1 page)
17 July 2007Accounting reference date extended from 31/12/06 to 25/12/07 (1 page)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Location of register of members (1 page)
29 November 2006Ad 15/11/06--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
29 November 2006Ad 15/11/06--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
6 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
4 October 2006Company name changed augurship 307 LIMITED\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed augurship 307 LIMITED\certificate issued on 04/10/06 (2 pages)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 June 2006Incorporation (28 pages)