LAUREL OVERSEAS LIMITED
Overview
Company Name | LAUREL OVERSEAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03584576 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAUREL OVERSEAS LIMITED?
- Wholesale of metals and metal ores (46720) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LAUREL OVERSEAS LIMITED located?
Registered Office Address | 22 Eastcheap 2nd Floor EC3M 1EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LAUREL OVERSEAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for LAUREL OVERSEAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Change of details for Mr Enrico D'amore as a person with significant control on Dec 12, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of P & T Secretaries Limited as a secretary on Apr 19, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Ms. Nancy Bennett on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Secretary's details changed for P & T Secretaries Limited on Dec 03, 2014 | 1 pages | CH04 | ||||||||||
Termination of appointment of Susan Tanya Lisette Reilly as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Nancy Bennett as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on Dec 03, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LAUREL OVERSEAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Nancy | Director | Wooton Avenue Western Extension Benoni 1501 152 South Africa | South Africa | British | Company Director | 181529560036 | ||||||||
WILLIS, Loic John | Secretary | La Collinette GY9 0SB Sark Channel Islands | British | Company Director | 33557500002 | |||||||||
FOCUS SECRETARIES LIMITED | Secretary | 1 Berkeley Street W1J 8DJ London | 104614350001 | |||||||||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
P & T SECRETARIES LIMITED | Secretary | Eastcheap 2nd Floor EC3M 1EU London 22 United Kingdom |
| 69285540001 | ||||||||||
P & T SECRETARIES LIMITED | Secretary | 22 Buckingham Gate SW1E 6LB London 4th Floor | 69285540001 | |||||||||||
BRANNAM, Jonathan Charles | Director | La Jaspellerie GY9 0SD Sark Channel Islands | British | Hotelier | 66625940001 | |||||||||
REILLY, Susan Tanya Lisette | Director | Yonge Close Boreham CM3 3GY Chelmsford 1 Essex | England | British | Director | 104777420002 | ||||||||
WILLIS, Loic John | Director | La Collinette GY9 0SB Sark Channel Islands | British | Company Director | 33557500002 | |||||||||
AIF MANAGEMENT LIMITED | Director | 62 Priory Road Noak Hill RM3 9AP Romford Essex | 126023940001 | |||||||||||
GLOBSERVICES LIMITED | Director | 1 Berkeley Street W1J 8DJ London | 114570700001 | |||||||||||
JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 | |||||||||||
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED | Director | 21 Leigh Street WC1H 9QX London | 74744690004 | |||||||||||
MCWILLIAMS, DUDLEY & ASSOCIATES LIMITED | Director | 21 Leigh Street WC1H 9QX London | 74744690004 |
Who are the persons with significant control of LAUREL OVERSEAS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Enrico D'Amore | Apr 06, 2016 | Eastcheap 2nd Floor EC3M 1EU London 22 | No |
Nationality: Italian Country of Residence: Switzerland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0