Company NameL. A. S. Limited
Company StatusDissolved
Company Number00349678
CategoryPrivate Limited Company
Incorporation Date17 February 1939(85 years, 3 months ago)
Dissolution Date19 October 2012 (11 years, 6 months ago)
Previous NameM.F.Lampert And Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Hollis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(53 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Winter Garden Wood Lane
Stanmore
Middlesex
HA7 4JZ
Director NameMr Mark Adam Hollis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(53 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 19 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Uphill Road
London
NW7 4PP
Director NameBarry Steven Hollis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(58 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gayton Road
London
NW3 1TX
Secretary NameMr Mark Adam Hollis
NationalityBritish
StatusClosed
Appointed12 December 2000(61 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Uphill Road
London
NW7 4PP
Director NameMr Monty Nesbitt
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1993)
RoleDesign
Correspondence Address33 Forest Dale
Southgate
London
N14 7DY
Director NameFrank Lampert
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressFlat 5
Two Avenue Road
London
NW8 7PU
Director NameLionel Lambert
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address96 Park Street
London
W1Y 3RJ
Secretary NameFrank Lampert
NationalityBritish
StatusResigned
Appointed22 August 1991(52 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 August 1992)
RoleCompany Director
Correspondence AddressFlat 5
Two Avenue Road
London
NW8 7PU
Director NameMr Harvey John Josephs
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(53 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1995)
RoleSecretary
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Director NamePeter Moss Emanuel
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(53 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 June 1999)
RoleChartered Accountant
Correspondence Address23 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Secretary NameMr Harvey John Josephs
NationalityBritish
StatusResigned
Appointed12 August 1992(53 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1995)
RoleSecretary
Correspondence Address29 Lansdowne Road
Stanmore
Middlesex
HA7 2RX
Director NameGary Leonard Lewis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(54 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 March 2004)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Alderton Rise
Loughton
Essex
IG10 3HL
Director NameBrian Patrick Mangan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(54 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2002)
RoleSales Director
Correspondence Address173 Crookston Road
London
SE9 1YG
Director NameMr Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(54 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Golders Park Close
London
NW11 7QR
Secretary NameMr Mark Adam Hollis
NationalityBritish
StatusResigned
Appointed28 April 1995(56 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Uphill Road
London
NW7 4PP
Director NameSimon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(59 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1999)
RoleChartered Accountant
Correspondence Address45 Chiddingfold
London
N12 7EX
Secretary NameClive Simnock
NationalityBritish
StatusResigned
Appointed13 January 1999(59 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2000)
RoleFinance Director
Correspondence Address56 Norbury Avenue
Watford
Hertfordshire
WD1 1PJ
Director NameClive Simnock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(60 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2000)
RoleFinance Director
Correspondence Address56 Norbury Avenue
Watford
Hertfordshire
WD1 1PJ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Shani Group LTD
99.01%
Ordinary
100 at £1Shani Group LTD
0.99%
Preference

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 October 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Return of final meeting in a members' voluntary winding up (5 pages)
19 July 2012Return of final meeting in a members' voluntary winding up (5 pages)
19 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-12
(1 page)
19 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2011Appointment of a voluntary liquidator (2 pages)
19 October 2011Declaration of solvency (3 pages)
19 October 2011Appointment of a voluntary liquidator (2 pages)
19 October 2011Declaration of solvency (3 pages)
4 October 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 10,100
(7 pages)
4 October 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 10,100
(7 pages)
13 December 2010Total exemption full accounts made up to 31 October 2010 (6 pages)
13 December 2010Total exemption full accounts made up to 31 October 2010 (6 pages)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
5 March 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
5 March 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
10 September 2009Director's change of particulars / barry hollis / 10/09/2009 (1 page)
10 September 2009Return made up to 22/08/09; full list of members (4 pages)
10 September 2009Director's Change of Particulars / barry hollis / 10/09/2009 / HouseName/Number was: , now: 15; Street was: adelaide lodge, now: gayton road; Area was: 28 adelaide close, now: hampstead; Post Town was: stanmore, now: london; Region was: middlesex, now: ; Post Code was: HA7 3EN, now: NW3 1TX; Country was: , now: united kingdom (1 page)
10 September 2009Director's change of particulars / barry hollis / 22/08/2009 (1 page)
10 September 2009Return made up to 22/08/09; full list of members (4 pages)
10 September 2009Director's Change of Particulars / barry hollis / 22/08/2009 / Area was: , now: hampstead (1 page)
28 July 2009Accounts made up to 31 October 2008 (7 pages)
28 July 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
23 February 2009Appointment terminated director graham morris (1 page)
23 February 2009Appointment Terminated Director graham morris (1 page)
17 September 2008Return made up to 22/08/08; full list of members (4 pages)
17 September 2008Return made up to 22/08/08; full list of members (4 pages)
8 January 2008Full accounts made up to 31 October 2007 (10 pages)
8 January 2008Full accounts made up to 31 October 2007 (10 pages)
10 September 2007Return made up to 22/08/07; no change of members (8 pages)
10 September 2007Return made up to 22/08/07; no change of members (8 pages)
14 June 2007Full accounts made up to 31 October 2006 (10 pages)
14 June 2007Full accounts made up to 31 October 2006 (10 pages)
19 September 2006Return made up to 22/08/06; full list of members (8 pages)
19 September 2006Return made up to 22/08/06; full list of members (8 pages)
20 December 2005Full accounts made up to 31 October 2005 (9 pages)
20 December 2005Full accounts made up to 31 October 2005 (9 pages)
1 September 2005Return made up to 22/08/05; full list of members (8 pages)
1 September 2005Return made up to 22/08/05; full list of members (8 pages)
7 April 2005Full accounts made up to 31 October 2004 (9 pages)
7 April 2005Full accounts made up to 31 October 2004 (9 pages)
28 September 2004Return made up to 22/08/04; full list of members (8 pages)
28 September 2004Return made up to 22/08/04; full list of members (8 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
15 March 2004Full accounts made up to 31 October 2003 (10 pages)
15 March 2004Full accounts made up to 31 October 2003 (10 pages)
1 September 2003Return made up to 22/08/03; full list of members (8 pages)
1 September 2003Return made up to 22/08/03; full list of members (8 pages)
7 April 2003Full accounts made up to 31 October 2002 (10 pages)
7 April 2003Full accounts made up to 31 October 2002 (10 pages)
28 August 2002Return made up to 22/08/02; full list of members (9 pages)
28 August 2002Director resigned (1 page)
28 August 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 August 2002Director resigned (1 page)
6 March 2002Full accounts made up to 31 October 2001 (11 pages)
6 March 2002Full accounts made up to 31 October 2001 (11 pages)
5 September 2001Return made up to 22/08/01; full list of members (8 pages)
5 September 2001Return made up to 22/08/01; full list of members (8 pages)
30 May 2001Full accounts made up to 31 October 2000 (15 pages)
30 May 2001Full accounts made up to 31 October 2000 (15 pages)
13 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/01
(1 page)
13 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/01
(1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
13 October 2000Auditor's resignation (1 page)
13 October 2000Auditor's resignation (1 page)
6 September 2000Return made up to 22/08/00; full list of members (8 pages)
6 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/00
(8 pages)
22 March 2000Full accounts made up to 31 October 1999 (13 pages)
22 March 2000Full accounts made up to 31 October 1999 (13 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
22 September 1999Return made up to 22/08/99; full list of members (11 pages)
22 September 1999Return made up to 22/08/99; full list of members (11 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
26 March 1999Full accounts made up to 31 October 1998 (14 pages)
26 March 1999Full accounts made up to 31 October 1998 (14 pages)
9 September 1998Return made up to 22/08/98; no change of members (12 pages)
9 September 1998Return made up to 22/08/98; no change of members (12 pages)
14 April 1998New director appointed (3 pages)
14 April 1998New director appointed (3 pages)
18 March 1998Full accounts made up to 31 October 1997 (14 pages)
18 March 1998Full accounts made up to 31 October 1997 (14 pages)
4 December 1997Memorandum and Articles of Association (24 pages)
4 December 1997Memorandum and Articles of Association (24 pages)
1 September 1997Return made up to 22/08/97; no change of members (11 pages)
1 September 1997Return made up to 22/08/97; no change of members (11 pages)
26 March 1997New director appointed (3 pages)
26 March 1997New director appointed (3 pages)
17 March 1997Full accounts made up to 31 October 1996 (14 pages)
17 March 1997Full accounts made up to 31 October 1996 (14 pages)
3 September 1996Return made up to 22/08/96; full list of members (11 pages)
3 September 1996Return made up to 22/08/96; full list of members (11 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
21 March 1996Full accounts made up to 31 October 1995 (14 pages)
21 March 1996Full accounts made up to 31 October 1995 (14 pages)
19 September 1995Return made up to 22/08/95; no change of members (10 pages)
19 September 1995Return made up to 22/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
4 May 1995Registered office changed on 04/05/95 from: exmouth house 3/11 pine street roseberry avenue london EC1R 0JS (1 page)
4 May 1995Secretary resigned;director resigned (2 pages)
4 May 1995Registered office changed on 04/05/95 from: exmouth house 3/11 pine street roseberry avenue london EC1R 0JS (1 page)
4 May 1995Secretary resigned;director resigned (1 page)
4 May 1995New secretary appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
31 March 1995Full accounts made up to 31 October 1994 (15 pages)
31 March 1995Full accounts made up to 31 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)