Company NameLazard Investments Limited
Company StatusDissolved
Company Number00330929
CategoryPrivate Limited Company
Incorporation Date23 August 1937(86 years, 8 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(67 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 13 April 2010)
RoleBanker Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Secretary NameJames Victor Hansford
NationalityBritish
StatusClosed
Appointed09 May 2005(67 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 13 April 2010)
RoleBanker Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameMr Charles Gould Ward Iii
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 2009(71 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 13 April 2010)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressOne East End Avenue
Apartment 10/11b
New York
New York 10021
United States
Director NameMr Michael Christopher Baughan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(55 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Hampstead Square
London
NW3 1AB
Director NameAndrew Laurence Blakesley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(55 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 September 1996)
RoleMerchant Banker
Correspondence AddressDe Fontenay
Hyde Heath
Amersham
Buckinghamshire
HP6 5SG
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(55 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 May 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameMark Ledlie Hawkesworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(55 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1996)
RoleVenture Capitalist
Correspondence AddressLocktons Farmhouse Church Lane
Harwell Village
Didcot
Oxfordshire
OX11 0EZ
Director NameMr Christopher Brunton Melluish
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(55 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThundridge Hill House
Ware
Hertfordshire
SG12 0UF
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusResigned
Appointed07 March 1993(55 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1996(58 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(59 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed08 July 1997(59 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(63 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 April 2002)
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(63 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameKaren Bernice Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(64 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleInvestment Banker
Correspondence Address6 Laurel Road
Barnes
London
SW13 0EE
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(64 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 May 2005)
RoleAccountant
Correspondence Address1 Egliston Road
London
SW15 1AL
Director NameMr Christopher Miles Oglethorpe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(66 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 May 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address17 Cunningham
Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameJames Clayton Kingsbery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2005(67 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2007)
RoleCertified Accountant
Correspondence Address25 Twin Oak Road
Short Hills
New Jersey
07078
Foreign
Director NameAli Edward Wambold
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2007(69 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 February 2009)
RoleInvestment Banker
Correspondence Address26 East 80th Street
New York
Ny10021

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£396,808
Cash£34,632
Current Liabilities£2,843

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2009Application to strike the company off the register (3 pages)
18 December 2009Application to strike the company off the register (3 pages)
25 November 2009Solvency statement dated 23/11/09 (2 pages)
25 November 2009Statement by Directors (1 page)
25 November 2009Statement by directors (1 page)
25 November 2009Solvency Statement dated 23/11/09 (2 pages)
25 November 2009Statement of capital on 25 November 2009
  • GBP 1
(4 pages)
25 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Authorised to pay a final dividend 23/11/2009
(1 page)
25 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Authorised to pay a final dividend 23/11/2009
(1 page)
25 November 2009Statement of capital on 25 November 2009
  • GBP 1
(4 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 March 2009Appointment Terminated Director ali wambold (1 page)
18 March 2009Appointment terminated director ali wambold (1 page)
18 March 2009Director appointed charles gould ward iii (2 pages)
18 March 2009Director appointed charles gould ward iii (2 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
1 September 2006Full accounts made up to 31 December 2005 (11 pages)
1 September 2006Full accounts made up to 31 December 2005 (11 pages)
17 March 2006Return made up to 07/03/06; full list of members (5 pages)
17 March 2006Return made up to 07/03/06; full list of members (5 pages)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
10 June 2005New secretary appointed;new director appointed (7 pages)
10 June 2005New director appointed (5 pages)
10 June 2005New secretary appointed;new director appointed (7 pages)
10 June 2005New director appointed (5 pages)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned;director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
20 April 2005Memorandum and Articles of Association (3 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2005Memorandum and Articles of Association (3 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Return made up to 07/03/05; full list of members (7 pages)
14 March 2005Return made up to 07/03/05; full list of members (7 pages)
14 July 2004Full accounts made up to 31 December 2003 (10 pages)
14 July 2004Full accounts made up to 31 December 2003 (10 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
26 March 2004Return made up to 07/03/04; full list of members (7 pages)
26 March 2004Location of debenture register (1 page)
26 March 2004Location of debenture register (1 page)
26 March 2004Location of register of members (1 page)
26 March 2004Return made up to 07/03/04; full list of members (7 pages)
26 March 2004Location of register of members (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
23 September 2003Full accounts made up to 31 December 2002 (10 pages)
23 September 2003Full accounts made up to 31 December 2002 (10 pages)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (3 pages)
30 April 2002Full accounts made up to 31 December 2001 (10 pages)
30 April 2002Full accounts made up to 31 December 2001 (10 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (3 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
23 March 2001Full accounts made up to 31 December 2000 (10 pages)
23 March 2001Full accounts made up to 31 December 2000 (10 pages)
15 March 2001Return made up to 07/03/01; full list of members (6 pages)
15 March 2001Return made up to 07/03/01; full list of members (6 pages)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Secretary's particulars changed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (9 pages)
17 April 2000Full accounts made up to 31 December 1999 (9 pages)
15 March 2000Return made up to 07/03/00; full list of members (8 pages)
15 March 2000Return made up to 07/03/00; full list of members (8 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
29 April 1999Full accounts made up to 31 December 1998 (10 pages)
29 April 1999Full accounts made up to 31 December 1998 (10 pages)
12 March 1999Return made up to 07/03/99; full list of members (9 pages)
12 March 1999Return made up to 07/03/99; full list of members (9 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
30 April 1998Full accounts made up to 31 December 1997 (9 pages)
30 April 1998Full accounts made up to 31 December 1997 (9 pages)
5 March 1998Return made up to 07/03/98; full list of members (8 pages)
5 March 1998Return made up to 07/03/98; full list of members (8 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
18 April 1997Full accounts made up to 31 December 1996 (9 pages)
18 April 1997Full accounts made up to 31 December 1996 (9 pages)
18 April 1997Return made up to 07/03/97; full list of members (7 pages)
18 April 1997Return made up to 07/03/97; full list of members (7 pages)
29 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 January 1997£ nc 500000/750000 23/01/97 (1 page)
29 January 1997Ad 23/01/97--------- £ si 299900@1=299900 £ ic 200075/499975 (2 pages)
29 January 1997£ nc 500000/750000 23/01/97 (1 page)
29 January 1997Ad 23/01/97--------- £ si 299900@1=299900 £ ic 200075/499975 (2 pages)
29 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
1 April 1996Full accounts made up to 31 December 1995 (9 pages)
8 March 1996Return made up to 07/03/96; change of members (10 pages)
8 March 1996Return made up to 07/03/96; change of members (10 pages)
20 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
20 February 1996£ nc 100/500000 07/02/96 (1 page)
20 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
20 February 1996£ nc 100/500000 07/02/96 (1 page)
20 February 1996Ad 07/02/96--------- £ si 200000@1=200000 £ ic 75/200075 (2 pages)
20 February 1996Ad 07/02/96--------- £ si 200000@1=200000 £ ic 75/200075 (2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/12/95
(2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/12/95
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
7 March 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 March 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
23 August 1937Certificate of incorporation (1 page)
23 August 1937Certificate of incorporation (1 page)