Company NameLasmo Sumatra Limited
Company StatusDissolved
Company Number01682796
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 19 November 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed29 November 2001(19 years after company formation)
Appointment Duration11 months, 3 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Secretary NameAlan O'Brien
NationalityBritish
StatusClosed
Appointed11 January 2002(19 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 19 November 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleFinance Director
Correspondence AddressLanghurst 5 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Director NameBrian Thomas Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 1992)
RoleGeologist
Correspondence AddressKingsleave 15 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameThomas George King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleDirector Exploration & Production
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NameWilliam Wayne Chris Greentree
Date of BirthApril 1935 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 1992(9 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 January 1993)
RoleProfessional Engineer
Correspondence AddressSummerlee Elmstead Road
West Byfleet
Surrey
KT14 6JB
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed08 May 1992(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameChristopher Yates Toop
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 April 1996)
RoleBusiness Coord
Correspondence Address10 Marksbury Avenue
Kew Gardens
Richmond
Surrey
TW9 4JF
Director NameJohn Herbert Lofthouse
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed23 August 1993(10 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1993)
RoleOil Executive
Correspondence AddressJalan Intan No 6
Cilandak Barat
Kebayoran Baru
Jakarta
12430
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameIan Douglas Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressNo 6/199 Sussex Gardens
London
W2 2RJ
Director NameGraeme Alexander Jamieson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1998)
RoleChartered Accountant
Correspondence AddressJeruk Purut 37c
Cilandak Jakarta Selatan
Jakarta
Indonesia
Director NameMr Keith Ebbels
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1999)
RoleInternational Business Co-Ordi
Country of ResidenceEngland
Correspondence Address12 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2001)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameCaroline Ann Drake
StatusResigned
Appointed03 July 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,264,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2002Application for striking-off (1 page)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Return made up to 22/03/02; full list of members (5 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
9 January 2002New director appointed (3 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
17 July 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
24 August 1999Full accounts made up to 31 December 1998 (8 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Return made up to 08/05/98; full list of members (7 pages)
9 March 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
22 May 1997Return made up to 08/05/97; full list of members (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
2 June 1996Return made up to 08/05/96; full list of members (8 pages)
12 May 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
29 December 1995Full accounts made up to 31 December 1994 (14 pages)
20 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 May 1995Return made up to 08/05/95; full list of members (18 pages)