Company NameLasmo (Uspar) Limited
DirectorsAnthony Charles Golding and John Arthur Thomas Wedgwood
Company StatusDissolved
Company Number02093432
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)

Business Activity

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

Directors

Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusCurrent
Appointed29 May 1992(5 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
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
StatusCurrent
Appointed15 February 1994(7 years after company formation)
Appointment Duration30 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(7 years after company formation)
Appointment Duration30 years, 2 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 4 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 NameHoward George Pearl
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence Address10 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameEdmund Roger William Nunns
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1994)
RoleAccountant
Correspondence AddressSackfords
Mole Hill Green
Felsted
Essex
CM6 3JP
Director NameKeith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1997)
RoleGeneral Manager Finance
Correspondence Address77 Mortlake Road
Kew
Surrey
TW9 4AA
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1997(10 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 14 July 1997)
RoleCertified Public Accountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT

Location

Registered Address101 Bishopsgate
London
EC2M 3XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 1998Dissolved (1 page)
8 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
5 September 1997Appointment of a voluntary liquidator (1 page)
5 September 1997Res re assets in specie (1 page)
5 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 1997Declaration of solvency (3 pages)
21 July 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
23 May 1997Return made up to 08/05/97; full list of members (7 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1996Return made up to 08/05/96; full list of members (8 pages)
14 September 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1995Return made up to 08/05/95; no change of members (6 pages)