Company NameLauren Digital Print Ltd.
Company StatusDissolved
Company Number06349915
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date14 June 2011 (12 years, 11 months ago)
Previous NameRidgesand Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rylett Road
London
W12 9SS
Director NameMr Paul James Bruford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed07 October 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 14 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Silver Birch Court
Shadoxhurst
Kent
TN26 1NR
Secretary NameMr Paul James Bruford
NationalityEnglish
StatusClosed
Appointed07 October 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 14 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Silver Birch Court
Shadoxhurst
Kent
TN26 1NR
Director NameMr Charles Stuart Alexander
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 07 October 2008)
RoleChartered Accountant
Correspondence Address24 Waveney Close
London
E1W 2JL
Secretary NameMr Charles Stuart Alexander
NationalityBritish
StatusResigned
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 07 October 2008)
RoleChartered Accountant
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address6 Brunel Road
Manor Trading Estate
Benfleet
Essex
SS7 4PS
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
23 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(5 pages)
23 September 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(5 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 October 2009Director and secretary's change of particulars / paul bruford / 22/08/2009 (1 page)
1 October 2009Return made up to 22/08/09; full list of members (3 pages)
1 October 2009Return made up to 22/08/09; full list of members (3 pages)
1 October 2009Director and Secretary's Change of Particulars / paul bruford / 22/08/2009 / Middle Name/s was: john, now: james (1 page)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 May 2009Accounts made up to 31 December 2008 (7 pages)
5 February 2009Appointment Terminated Secretary charles alexander (1 page)
5 February 2009Appointment terminated secretary charles alexander (1 page)
5 February 2009Appointment terminated director charles alexander (1 page)
5 February 2009Appointment Terminated Director charles alexander (1 page)
10 October 2008Return made up to 22/08/08; full list of members (3 pages)
10 October 2008Return made up to 22/08/08; full list of members (3 pages)
9 October 2008Director and secretary appointed paul james bruford (2 pages)
9 October 2008Director and secretary appointed paul james bruford (2 pages)
12 May 2008Company name changed ridgesand LIMITED\certificate issued on 14/05/08 (2 pages)
12 May 2008Company name changed ridgesand LIMITED\certificate issued on 14/05/08 (2 pages)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
18 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
3 October 2007Registered office changed on 03/10/07 from: 31 corsham street london N1 6DR (1 page)
3 October 2007Registered office changed on 03/10/07 from: 31 corsham street london N1 6DR (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Secretary resigned (1 page)
22 August 2007Incorporation (17 pages)