Company NameLasmo Oil (Syria) Limited
Company StatusDissolved
Company Number02255499
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date30 July 2002 (21 years, 8 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
StatusClosed
Appointed01 February 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2002)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameCaroline Ann Drake
StatusClosed
Appointed09 November 2001(13 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 July 2002)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed22 April 2002(13 years, 11 months after company formation)
Appointment Duration3 months, 1 week (closed 30 July 2002)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameMr Charles Norman Davidson Kelly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 12 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 NameBrian Thomas Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 1992)
RoleGeologist
Correspondence AddressKingsleave 15 Woodside Road
Sevenoaks
Kent
TN13 3HF
Director NameMartin Keith Scott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 12 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
Director NameMichael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleFinance Director
Correspondence AddressLanghurst 5 Derby Road
Haslemere
Surrey
GU27 1BS
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 12 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(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 February 1995)
RoleInternational Business Co Odin
Correspondence AddressLatobha
Linden Way
Ripley
Surrey
GU23 6LN
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1994(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 April 1996)
RoleCertified Public Accountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(5 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1996)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameThomas George King
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(5 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NameMr Keith Ebbels
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(6 years, 10 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 NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 10 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
Appointed03 April 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ

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

Accounts

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

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (1 page)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
12 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
6 December 2001Application for striking-off (1 page)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 April 2000Return made up to 22/03/00; full list of members (7 pages)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (6 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)
8 May 1996Director resigned (1 page)
30 April 1996New director appointed (3 pages)
23 April 1996New director appointed (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
19 May 1995Return made up to 08/05/95; no change of members (4 pages)