Company NameLasmo Oil (Guyana) Limited
Company StatusDissolved
Company Number02147521
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)

Business Activity

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

Directors

Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(11 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(11 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameSandra Gail Walters
NationalityBritish
StatusCurrent
Appointed30 April 1999(11 years, 9 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(13 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Correspondence Address44 Endlesham Road
London
SW12 8JL
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarhunt 73 Portsmouth Road
Liphook
Hampshire
GU30 7EE
Director NameThomas George King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleDirector Production
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NameBrian Thomas Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 1992)
RoleGeologist
Correspondence AddressKingsleave 15 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 9 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 NameMartin Keith Scott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleDirector New Ventures
Correspondence AddressWessex House 7 Church Street
Great Bedwyn
Marlborough
Wiltshire
SN8 3PE
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed08 May 1992(4 years, 9 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 NameJoel Dean Dykstra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1994(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 10 February 1995)
RoleInternational Business Co-Ord
Correspondence AddressLatobha
Linden Way
Ripley
Surrey
GU23 6LN
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(6 years, 7 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 NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(6 years, 7 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 Keith Ebbels
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleInternational Business Co-Ordi
Country of ResidenceEngland
Correspondence Address12 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA

Location

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

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2001Dissolved (1 page)
2 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2000Res re:specie (1 page)
7 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2000Appointment of a voluntary liquidator (1 page)
7 November 2000Declaration of solvency (3 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (7 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)
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)
12 February 1999New director appointed (2 pages)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
1 June 1998Return made up to 08/05/98; full list of members (7 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (6 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)
9 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
2 June 1996Return made up to 08/05/96; full list of members (8 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
19 May 1995Return made up to 08/05/95; no change of members (6 pages)