Dissolved 2018-08-03
Company Information for LAURIEL REID LIMITED
ST ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
04978769
Private Limited Company
Dissolved Dissolved 2018-08-03 |
Company Name | |
---|---|
LAURIEL REID LIMITED | |
Legal Registered Office | |
ST ALBANS HERTFORDSHIRE AL1 3TF Other companies in AL2 | |
Company Number | 04978769 | |
---|---|---|
Date formed | 2003-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-11-30 | |
Date Dissolved | 2018-08-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-11 16:18:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIMA BANGALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURIEL REID |
Director | ||
ISTAR FIDOW |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/04/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 105 ST. PETER'S STREET ST. ALBANS HERTFORDSHIRE AL2 2PG | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 25/04/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 26/06/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 03/06/2014 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 25TH APRIL 2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM THE ALPHA CENTRE 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY ISTAR FIDOW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/05 FROM: 118 PALERMO ROAD HARLESDEN LONDON MIDDLESEX | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 15/04/05--------- £ SI 2@2=4 £ IC 2/6 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 229 NETHER STREET LONDON N3 1NT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2012-05-16 |
Appointment of Liquidators | 2012-05-10 |
Winding-Up Orders | 2012-03-27 |
Petitions to Wind Up (Companies) | 2012-02-22 |
Proposal to Strike Off | 2011-11-22 |
Proposal to Strike Off | 2010-11-16 |
Proposal to Strike Off | 2010-05-11 |
Proposal to Strike Off | 2008-11-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAURIEL REID LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as LAURIEL REID LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LAURIEL REID LIMITED | Event Date | 2012-05-03 |
In the High Court of Justice case number 866 Notice is hereby given pursuant to Legislation section: Section 141 of the Legislation: Insolvency Act 1986 that a meeting creditors of the above Company will be held at 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ on 12 June 2012 at 11.00 am for the purposes provided of appointing a liquidation committee. A proxy form is available which to enable a creditor to vote, must be lodged together with a proof of debt, at the offices of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ , not later than 12.00 noon on 11 June 2012. The proxy form and statement may be posted or sent by fax to 01727 896028. Secured creditors may only vote for the balance of the debt which will not be recovered by enforcement of the security, unless right to enforce is waived. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. Michaela Hall Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAURIEL REID LIMITED | Event Date | 2012-04-26 |
In the High Court of Justice case number 866 In accordance with Rule 4.106, that Michaela Hall of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ , give notice that she was appointed Liquidator of the above named Company on 26 April 2012 by the Court. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Michaela Hall of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Michaela Hall Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | LAURIEL REID LIMITED | Event Date | 2012-03-12 |
In the High Court Of Justice case number 00866 Liquidator appointed: T Neale 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | IAN DEFTY OF KINGSTON SMITH AND PARTNERS LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | LAURIEL REID LIMITED | Event Date | 2012-01-29 |
In the High Court of Justice Companies Court case number 866 A Petition to wind up the above-named Company of Lauriel Reid Limited, The Alpha Centre, 7-11 Minerva Road, Park Royal, London NW10 6HJ , presented on 29 January 2012 by IAN DEFTY OF KINGSTON SMITH AND PARTNERS LLP , 105 St Peters Street, St Albans, Hertfordshire , Liquidator of Myco Telecom Limited, claiming to be a Creditor of the Company, will be heard at the High Court of Justice, Companies Court, Rolls Building, London EC4A 1NL , on 12 March 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2012 . The Petitioners Solicitor is Boyes Turner LLP , Abbots House, Abbey Street, Reading RG1 3BD , email kharding@boyesturner.com . (Ref CB/KJH/22679/17.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LAURIEL REID LIMITED | Event Date | 2011-11-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LAURIEL REID LIMITED | Event Date | 2010-11-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LAURIEL REID LIMITED | Event Date | 2010-05-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LAURIEL REID LIMITED | Event Date | 2008-11-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |