SHAW LASER COMPANY LIMITED
Overview
| Company Name | SHAW LASER COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09436125 |
| 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 SHAW LASER COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SHAW LASER COMPANY LIMITED located?
| Registered Office Address | Ground Floor, Egerton House 68 Baker Street KT13 8AL Weybridge Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHAW LASER COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for SHAW LASER COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Chris Howard as a director on Jun 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip David Carter as a director on May 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Clough as a director on Dec 15, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Notification of Gold Round Limited as a person with significant control on Oct 29, 2020 | 2 pages | PSC02 | ||||||||||
Change of details for Tp Engineering Limited as a person with significant control on Oct 29, 2020 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Claire Louise Macpherson as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derren Mark Stroud as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Louise Macpherson as a secretary on Oct 29, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Rjp Secretaries Limited as a secretary on Oct 29, 2020 | 2 pages | AP04 | ||||||||||
Appointment of Mr Peter Sellars as a director on Oct 29, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip David Carter as a director on Oct 29, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren George Sadler as a director on Oct 29, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Clough as a director on Oct 29, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Gold Round Limited as a director on Oct 29, 2020 | 2 pages | AP02 | ||||||||||
Previous accounting period extended from Feb 28, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Registered office address changed from A21 1064 Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Nov 03, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of SHAW LASER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England |
| 61999120002 | ||||||||||
| HOWARD, Chris | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | United Kingdom | British | 284579500001 | |||||||||
| SADLER, Darren George | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | England | British | 227581170001 | |||||||||
| SELLARS, Peter | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | England | British | 276080900001 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street W1S 4AW London 5th Floor England |
| 149588400001 | ||||||||||
| MACPHERSON, Claire Louise | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | 206697430001 | |||||||||||
| WEBB, Michael John | Secretary | Stirling Road SL1 4ST Slough 683 Berkshire England | 176526820001 | |||||||||||
| CARTER, Philip David | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | England | British | 276080540001 | |||||||||
| CARTMELL, Philip | Director | Ively Road GU14 0LX Farnborough A21 1064 Cody Technology Park Hampshire | England | British | 74603470010 | |||||||||
| CLOUGH, John | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | England | British | 276080320001 | |||||||||
| CRAWFORD, Mark Stephen | Director | Stirling Road SL1 4ST Slough 683 Berkshire England | England | British | 256891910001 | |||||||||
| MACPHERSON, Claire Louise | Director | Ively Road GU14 0LX Farnborough A21 1064 Cody Technology Park Hampshire | England | British | 243235640001 | |||||||||
| STROUD, Derren Mark | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England | United Kingdom | British | 92693150001 | |||||||||
| STROUD, Doreen Mary | Director | Ively Road GU14 0LX Farnborough A21 1064 Cody Technology Park Hampshire | England | British | 206696720001 | |||||||||
| VICKERY, Neville Alfred | Director | Ively Road GU14 0LX Farnborough A21 1064 Cody Technology Park Hampshire | England | British | 108317320001 |
Who are the persons with significant control of SHAW LASER COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Oct 29, 2020 | 24 Old Bond Street W1S 4AW London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tpg Engineering Limited | Apr 14, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House England | No | ||||||||||
| |||||||||||||
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