Company NameLazard Brothers Trading Limited
Company StatusDissolved
Company Number01837971
CategoryPrivate Limited Company
Incorporation Date2 August 1984(39 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter George Hock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityMexican
StatusCurrent
Appointed19 February 1993(8 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleMerchant Banker
Correspondence AddressWestwood Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusCurrent
Appointed30 June 1998(13 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(17 years, 8 months after company formation)
Appointment Duration22 years
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
StatusCurrent
Appointed22 April 2002(17 years, 8 months after company formation)
Appointment Duration22 years
RoleInvestment Banker
Correspondence Address17 Chiddingstone Street
Fulham
London
SW6 3TQ
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 April 2002)
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameMiss Stephanie Alice Helen Field
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2002)
RoleMerchant Banker
Correspondence Address13 Clareville Grove
London
SW7 5AU
Director NameMr Neil Thomas Lukes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2001)
RoleMerchant Banker
Correspondence Address17 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BH
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusResigned
Appointed19 February 1993(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF

Location

Registered Address21 Moorfields
London
EC2P 2HT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Res re: book and accounts (1 page)
10 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2002Director's particulars changed (1 page)
17 September 2002Declaration of solvency (3 pages)
17 September 2002Appointment of a voluntary liquidator (1 page)
17 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2002Director resigned (1 page)
1 May 2002New director appointed (4 pages)
30 April 2002New director appointed (3 pages)
30 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 April 2002Director resigned (1 page)
28 February 2002Return made up to 19/02/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 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)
25 February 2000Return made up to 19/02/00; full list of members (7 pages)
17 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 February 1999Return made up to 19/02/99; full list of members (8 pages)
8 July 1998Secretary resigned (2 pages)
8 July 1998New secretary appointed (1 page)
30 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 February 1998Return made up to 19/02/98; full list of members (7 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 February 1996Return made up to 19/02/96; full list of members (8 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(1 page)