Company NameLaser Vv Operations Limited
Company StatusDissolved
Company Number07917226
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 2 months ago)
Dissolution Date14 December 2020 (3 years, 3 months ago)
Previous NameMREF Ii Vv Operations Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neal Morar
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 14 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusClosed
Appointed06 May 2015(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 14 December 2020)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Dean Minter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 14 December 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Secretary NameMr Timothy Robin Llwelyn Sanderson
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameNicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Robert John Calnan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2018)
RoleReal Estate Frics
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£264,000
Gross Profit-£182,000
Net Worth-£196,000
Cash£67,000
Current Liabilities£525,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 March 2015Delivered on: 18 March 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent")

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 20 February 2015
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent")

Classification: A registered charge
Outstanding
12 April 2012Delivered on: 21 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 December 2020Final Gazette dissolved following liquidation (1 page)
14 September 2020Return of final meeting in a members' voluntary winding up (7 pages)
25 February 2020Liquidators' statement of receipts and payments to 30 December 2019 (8 pages)
19 January 2019Appointment of a voluntary liquidator (3 pages)
19 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-31
(1 page)
19 January 2019Declaration of solvency (9 pages)
19 December 2018Appointment of Mr Dean Minter as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Robert John Calnan as a director on 19 December 2018 (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Satisfaction of charge 079172260002 in full (1 page)
5 March 2018Satisfaction of charge 079172260003 in full (1 page)
5 March 2018Satisfaction of charge 1 in full (1 page)
5 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 February 2016Register inspection address has been changed to Third Floor One London Square Cross Lane Guildford Surrey GU1 1UN (2 pages)
12 February 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lane Guildford Surrey GU1 1UN (2 pages)
12 February 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lane Guildford Surrey GU1 1UN (2 pages)
12 February 2016Register inspection address has been changed to Third Floor One London Square Cross Lane Guildford Surrey GU1 1UN (2 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
15 August 2015Company name changed mref ii vv operations LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Change of name notice (2 pages)
15 August 2015Company name changed mref ii vv operations LIMITED\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-07-29
(2 pages)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
13 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
  • RES15 ‐ Change company name resolution on 2015-07-29
(1 page)
14 May 2015Full accounts made up to 31 December 2014 (14 pages)
14 May 2015Full accounts made up to 31 December 2014 (14 pages)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 March 2015Registration of charge 079172260003, created on 6 March 2015 (123 pages)
18 March 2015Registration of charge 079172260003, created on 6 March 2015 (123 pages)
18 March 2015Registration of charge 079172260003, created on 6 March 2015 (123 pages)
20 February 2015Registration of charge 079172260002, created on 6 February 2015 (80 pages)
20 February 2015Registration of charge 079172260002, created on 6 February 2015 (80 pages)
20 February 2015Registration of charge 079172260002, created on 6 February 2015 (80 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
14 November 2014Appointment of Mr Marc Edward Charles Gilbard as a director on 3 November 2014 (2 pages)
14 November 2014Appointment of Mr Marc Edward Charles Gilbard as a director on 3 November 2014 (2 pages)
14 November 2014Appointment of Mr Marc Edward Charles Gilbard as a director on 3 November 2014 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
18 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
1 March 2013Appointment of Nicholas William John Edwards as a director (3 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (13 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (13 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
19 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
16 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
20 January 2012Incorporation (23 pages)
20 January 2012Incorporation (23 pages)