Company NameLaird + Partners Europe Limited
Company StatusDissolved
Company Number07017579
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Joseph Donaher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address445 W. 23rd Street
Apt 15b
New York
Ny 10011
United States
Secretary NameMrs Paula Elizabeth Daly
NationalityBritish
StatusClosed
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address222 E. 34th Street
Apt 1014
New York
Ny10016
United States
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 September 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Laird & Partners New York Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
14 November 2017Notification of Mdc Partners Inc. as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Mdc Partners Inc. as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 14 September 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 14 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 February 2016Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 November 2010Director's details changed for Paul Joseph Donaher on 6 June 2010 (2 pages)
8 November 2010Director's details changed for Paul Joseph Donaher on 6 June 2010 (2 pages)
8 November 2010Director's details changed for Paul Joseph Donaher on 6 June 2010 (2 pages)
8 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
6 November 2010Secretary's details changed for Paula Elizabeth Daly on 6 June 2010 (1 page)
6 November 2010Secretary's details changed for Paula Elizabeth Daly on 6 June 2010 (1 page)
6 November 2010Secretary's details changed for Paula Elizabeth Daly on 6 June 2010 (1 page)
25 September 2009Secretary appointed paula elizabeth daly (2 pages)
25 September 2009Director appointed paul joseph donaher (2 pages)
25 September 2009Secretary appointed paula elizabeth daly (2 pages)
25 September 2009Director appointed paul joseph donaher (2 pages)
15 September 2009Appointment terminated director john o'donnell (1 page)
15 September 2009Appointment terminated director john o'donnell (1 page)
15 September 2009Appointment terminated secretary jpcors LIMITED (1 page)
15 September 2009Appointment terminated secretary jpcors LIMITED (1 page)
14 September 2009Incorporation (18 pages)
14 September 2009Incorporation (18 pages)