Company NameLaser Office Furniture Limited
Company StatusDissolved
Company Number05283395
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameThomas Sylvester John Eustace
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Pynchon Paddocks
Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RJ
Secretary NameWendy Eustace
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Pynchon Paddocks
Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RJ
Director NameMrs Wendy Eustace
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stansted Centre Parsonage Road
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PU
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW

Contact

Websitelaseroffice.co.uk

Location

Registered AddressThe Stansted Centre Parsonage Road
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Shareholders

1 at £1Thomas Sylvester John Eustace
50.00%
Ordinary
1 at £1Wendy Eustace
50.00%
Ordinary

Financials

Year2014
Net Worth£12,378
Cash£39,133
Current Liabilities£40,612

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
14 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 February 2017Appointment of Mrs Wendy Eustace as a director on 1 January 2017 (2 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Registered office address changed from the Morgan Centre Lower Road Little Hallingbury Bishops Stortford Herts CM22 7RA on 17 February 2014 (1 page)
2 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Thomas Sylvester John Eustace on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Thomas Sylvester John Eustace on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 November 2008Return made up to 10/11/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 10/11/07; no change of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 January 2007Return made up to 10/11/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Registered office changed on 13/06/06 from: millars three southmill road bishops stortford hertfordshire CM23 3DH (1 page)
12 December 2005Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(6 pages)
8 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Registered office changed on 01/12/04 from: hazledene leith park road gravesend kent DA12 1LW (1 page)
10 November 2004Incorporation (19 pages)