Company NameLazard Overseas Holdings Limited
Company StatusDissolved
Company Number00774307
CategoryPrivate Limited Company
Incorporation Date18 September 1963(60 years, 7 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert James Rountree
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(43 years, 6 months after company formation)
Appointment Duration10 months (closed 15 January 2008)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address95 Allee Du Lac Inferieur
Le Vesinet
78110
France
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusClosed
Appointed31 May 2007(43 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (closed 15 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(29 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameMr Michael Christopher Baughan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(29 years, 5 months after company formation)
Appointment Duration9 years, 2 months (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
Appointed19 February 1993(29 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 September 1996)
RoleMerchant Banker
Correspondence AddressDe Fontenay
Hyde Heath
Amersham
Buckinghamshire
HP6 5SG
Director NameMr Christopher Brunton Melluish
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(29 years, 5 months after company formation)
Appointment Duration3 years, 3 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
Appointed19 February 1993(29 years, 5 months after company formation)
Appointment Duration4 years, 4 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(32 years, 8 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(33 years 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
Appointed09 July 1997(33 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameWilliam David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(34 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Neil Thomas Lukes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(34 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 2001)
RoleMerchant Banker
Correspondence Address17 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BH
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(37 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 April 2002)
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameKaren Bernice Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleInvestment Banker
Correspondence Address6 Laurel Road
Barnes
London
SW13 0EE
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(38 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(38 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2007)
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(40 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address17 Cunningham
Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameMrs Carolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(42 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Director NameClaire Nightingale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(42 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleLegal Counsel
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(42 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Secretary NameDicken Anthony George Watson
NationalityBritish
StatusResigned
Appointed15 March 2007(43 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU

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£100

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2007Director resigned (1 page)
11 September 2007Full accounts made up to 31 December 2006 (10 pages)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
14 June 2007Application for striking-off (1 page)
21 April 2007Director resigned (1 page)
15 April 2007Secretary resigned;director resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
11 August 2006Accounts made up to 31 December 2005 (10 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (3 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
28 February 2006Return made up to 19/02/06; full list of members (6 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
6 October 2005Accounts made up to 31 December 2004 (11 pages)
1 March 2005Return made up to 19/02/05; full list of members (6 pages)
7 October 2004Accounts made up to 31 December 2003 (11 pages)
21 May 2004Director resigned (1 page)
5 May 2004New director appointed (3 pages)
26 March 2004Return made up to 19/02/04; full list of members (6 pages)
16 March 2004Location of debenture register (1 page)
16 March 2004Location of register of members (1 page)
15 March 2004Director's particulars changed (1 page)
21 October 2003Accounts made up to 31 December 2002 (11 pages)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
27 February 2003Return made up to 19/02/03; full list of members (6 pages)
17 December 2002Director's particulars changed (1 page)
8 May 2002Director resigned (1 page)
2 May 2002New director appointed (4 pages)
2 May 2002New director appointed (3 pages)
30 April 2002Accounts made up to 31 December 2001 (10 pages)
29 April 2002Director resigned (1 page)
28 February 2002Return made up to 19/02/02; full list of members (6 pages)
11 February 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
19 December 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
23 March 2001Accounts made up to 31 December 2000 (11 pages)
23 February 2001Return made up to 19/02/01; full list of members (6 pages)
8 January 2001Director resigned (1 page)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
17 April 2000Accounts made up to 31 December 1999 (11 pages)
25 February 2000Return made up to 19/02/00; full list of members (10 pages)
29 July 1999Director's particulars changed (1 page)
30 April 1999Accounts made up to 31 December 1998 (11 pages)
25 February 1999Return made up to 19/02/99; full list of members (11 pages)
6 October 1998Auditor's resignation (1 page)
30 April 1998Accounts made up to 31 December 1997 (9 pages)
5 March 1998Return made up to 19/02/98; full list of members (9 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
18 April 1997Accounts made up to 31 December 1996 (10 pages)
13 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
7 October 1996Accounts made up to 31 December 1995 (10 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (1 page)
28 June 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
13 February 1996Return made up to 19/02/96; change of members (8 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(2 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
10 October 1995Accounts made up to 31 December 1994 (9 pages)
18 September 1963Incorporation (15 pages)