Company NameLaurus Law Services Limited
Company StatusDissolved
Company Number06514613
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameHamsard 3112 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas James Addyman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 month after company formation)
Appointment Duration2 years (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wandle Road
London
SW17 7DW
Director NameMr Andrew Hugh McDougall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 month after company formation)
Appointment Duration2 years (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield House Farm
Bishop Thornton
HG3 3JB
Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 month after company formation)
Appointment Duration2 years (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oak
25 Meadway
Esher
Surrey
KT10 9HG
Director NameMr John Timothy Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(1 month after company formation)
Appointment Duration2 years (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address8 Bedford Park
Croydon
Surrey
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2009Application to strike the company off the register (3 pages)
18 December 2009Application to strike the company off the register (3 pages)
13 May 2009Return made up to 26/02/09; full list of members (6 pages)
13 May 2009Director's Change of Particulars / john roberts / 04/04/2008 / HouseName/Number was: the quarry house, now: 32; Street was: guildford road, now: friars stile road; Post Town was: fetcham, now: richmond; Post Code was: KT22 9DP, now: TW10 6NE (1 page)
13 May 2009Return made up to 26/02/09; full list of members (6 pages)
13 May 2009Director's change of particulars / john roberts / 04/04/2008 (1 page)
24 April 2008Ad 03/04/08\gbp si 74@1=74\gbp ic 1/75\ (2 pages)
24 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 April 2008Appointment terminated secretary hammonds secretaries LIMITED (1 page)
24 April 2008Director appointed andrew hugh mcdougall (2 pages)
24 April 2008Appointment terminated director hammonds directors LIMITED (1 page)
24 April 2008Ad 03/04/08 gbp si 74@1=74 gbp ic 1/75 (2 pages)
24 April 2008Appointment terminated director peter crossley (1 page)
24 April 2008Director appointed andrew hugh mcdougall (2 pages)
24 April 2008Registered office changed on 24/04/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
24 April 2008Director appointed john timothy roberts (2 pages)
24 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 April 2008Appointment Terminated Secretary hammonds secretaries LIMITED (1 page)
24 April 2008Director appointed john timothy roberts (2 pages)
24 April 2008Appointment Terminated Director peter crossley (1 page)
24 April 2008Director appointed nicholas james springett addyman (2 pages)
24 April 2008Director appointed timothy gerald oliver (2 pages)
24 April 2008Director appointed nicholas james springett addyman (2 pages)
24 April 2008Appointment Terminated Director hammonds directors LIMITED (1 page)
24 April 2008Director appointed timothy gerald oliver (2 pages)
24 April 2008Registered office changed on 24/04/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
10 April 2008Company name changed hamsard 3112 LIMITED\certificate issued on 15/04/08 (2 pages)
10 April 2008Company name changed hamsard 3112 LIMITED\certificate issued on 15/04/08 (2 pages)
12 March 2008Director's change of particulars / peter crossley / 12/03/2008 (1 page)
12 March 2008Director's Change of Particulars / peter crossley / 12/03/2008 / HouseName/Number was: moorbank, now: 7; Street was: 6 clifton road, now: devonshire square; Post Town was: ilkley, now: london; Region was: west yorkshire, now: ; Post Code was: LS29 8TT, now: EC2M 4YH; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
26 February 2008Incorporation (13 pages)
26 February 2008Incorporation (13 pages)