LASER CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

LASER CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04780628

Incorporation date

28/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mercer & Hole, 72 London Road, St. Albans, Hertfordshire AL1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon02/10/2015
Final Gazette dissolved following liquidation
dot icon02/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2014
Liquidators' statement of receipts and payments to 2014-07-09
dot icon22/07/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2013
Statement of affairs with form 4.19
dot icon16/07/2013
Appointment of a voluntary liquidator
dot icon20/06/2013
Registered office address changed from 65 St Mary Street Chippenham Wiltshire SN15 3JF on 2013-06-21
dot icon05/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon10/02/2011
Cancellation of shares. Statement of capital on 2011-02-11
dot icon10/02/2011
Cancellation of shares. Statement of capital on 2011-02-11
dot icon10/02/2011
Termination of appointment of Jorge Rodriguez as a director
dot icon10/02/2011
Purchase of own shares.
dot icon10/02/2011
Purchase of own shares.
dot icon31/01/2011
Resolutions
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-06-01
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-06-01
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/12/2010
Director's details changed for Jorge Rodriguez on 2010-12-10
dot icon10/12/2010
Director's details changed for Jorge Rodriguez on 2010-12-10
dot icon06/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/12/2009
Director's details changed for Nichola Dobson on 2009-11-13
dot icon07/12/2009
Director's details changed for Dr Philip Anthony Dobson on 2009-11-13
dot icon09/06/2009
Return made up to 29/05/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/07/2008
Return made up to 29/05/08; no change of members
dot icon18/02/2008
Director's particulars changed
dot icon17/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/06/2007
Return made up to 29/05/07; no change of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/06/2006
Return made up to 29/05/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon07/06/2005
Return made up to 29/05/05; full list of members
dot icon27/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/08/2004
Ad 01/06/03--------- £ si 30@1
dot icon09/08/2004
Nc inc already adjusted 01/06/03
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon20/07/2004
Return made up to 29/05/04; full list of members
dot icon23/05/2004
Director's particulars changed
dot icon23/05/2004
Secretary's particulars changed;director's particulars changed
dot icon23/05/2004
Director's particulars changed
dot icon16/01/2004
Registered office changed on 17/01/04 from: ifield house brady road lyminge folkestone kent CT18 8EY
dot icon18/08/2003
Ad 10/07/03--------- £ si 45@1=45 £ ic 55/100
dot icon18/08/2003
Miscellaneous
dot icon09/08/2003
Registered office changed on 10/08/03 from: 57 larkspur terrace jesmond newcastle NE2 2DT
dot icon26/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
Ad 01/07/03--------- £ si 54@1=54 £ ic 2/56
dot icon07/07/2003
Ad 02/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon15/06/2003
New secretary appointed
dot icon15/06/2003
New director appointed
dot icon08/06/2003
Registered office changed on 09/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon08/06/2003
Director resigned
dot icon08/06/2003
Secretary resigned
dot icon28/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Nichola
Director
30/06/2003 - Present
13
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
28/05/2003 - 01/06/2003
2033
ABERGAN REED LIMITED
Nominee Director
28/05/2003 - 01/06/2003
2133
Dobson, Philip Anthony, Dr
Director
01/06/2003 - Present
17
Dobson, Nichola
Secretary
01/06/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LASER CARE SERVICES LIMITED

LASER CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 28/05/2003 with the registered office located at Mercer & Hole, 72 London Road, St. Albans, Hertfordshire AL1 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LASER CARE SERVICES LIMITED?

toggle

LASER CARE SERVICES LIMITED is currently Dissolved. It was registered on 28/05/2003 and dissolved on 02/10/2015.

Where is LASER CARE SERVICES LIMITED located?

toggle

LASER CARE SERVICES LIMITED is registered at Mercer & Hole, 72 London Road, St. Albans, Hertfordshire AL1 1NS.

What does LASER CARE SERVICES LIMITED do?

toggle

LASER CARE SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for LASER CARE SERVICES LIMITED?

toggle

The latest filing was on 02/10/2015: Final Gazette dissolved following liquidation.