Company NameLauraedward Limited
Company StatusDissolved
Company Number06622273
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 9 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)
Previous NamePhysed UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBernadette Rahman
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed29 September 2008(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 15 July 2014)
RoleHotel Management
Country of ResidenceDubai
Correspondence Address901 Trident Waterfront
Dubai Marina
Dubai
United Arab Emirates
Director NameMs Gloria Sandra Harris
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr John Lee Fagence
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69b Mayflower Road
St. Albans
Hertfordshire
AL2 2QN
Director NameMr Edward Smith
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 13 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Secretary NameMr Edward Smith
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address5b Holmdale Road
West Hampstead
London
NW6 1BE

Location

Registered AddressUnit 13 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Shareholders

50 at £1Bernadettee Rahman
50.00%
Ordinary
50 at £1Gloria Harris
50.00%
Ordinary

Financials

Year2014
Net Worth-£112,758
Current Liabilities£17,563

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Cancellation of shares. Statement of capital on 11 January 2012
  • GBP 100
(4 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
30 December 2011Appointment of Ms Gloria Sandra Harris as a director (2 pages)
28 December 2011Termination of appointment of John Fagence as a director (1 page)
28 December 2011Statement of capital following an allotment of shares on 28 December 2011
  • GBP 100
(3 pages)
30 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Bernadette Rahman on 1 May 2010 (2 pages)
2 August 2010Director's details changed for Bernadette Rahman on 1 May 2010 (2 pages)
30 July 2010Director's details changed for Mr John Lee Fagence on 1 May 2010 (2 pages)
30 July 2010Director's details changed for Mr John Lee Fagence on 1 May 2010 (2 pages)
22 July 2010Change of name notice (1 page)
22 July 2010Company name changed physed uk LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 October 2009Termination of appointment of Edward Smith as a secretary (1 page)
28 October 2009Termination of appointment of Edward Smith as a director (1 page)
12 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (3 pages)
24 September 2009Registered office changed on 24/09/2009 from 69B mayflower road st albans hertfordshire AL2 2QN (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 October 2008Director appointed bernadette rahman (2 pages)
2 October 2008Registered office changed on 02/10/2008 from cottrell cottages 57-65 the broadway stanmore middlesex HA7 4DJ (1 page)
17 June 2008Incorporation (17 pages)