Company NameLasmo Grand Maghreb Limited
Company StatusDissolved
Company Number02466698
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NamesLasmo Shelf No.6 Limited and Lasmo (Maghreb) Limited

Business Activity

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

Directors

Director NameLuca Cosentino
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed04 October 2005(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 07 December 2010)
RoleCompany Director
Correspondence AddressCompound Regatta
House 52 H
Tripoli
Foreign
Secretary NameFrancesca Dal Bello
NationalityItalian
StatusClosed
Appointed29 June 2006(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2010)
RoleCompany Director
Correspondence Address203 B Garratt Lane
London
SW18 4DS
Director NameMarco Talamonti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed06 July 2007(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameDr Franco Polo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed27 September 2007(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
Director NameMartin Keith Scott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1993)
RoleManaging Director Lasmo International
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(2 years, 3 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 NameBrian Thomas Lee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 1992)
RoleGeologist
Correspondence AddressKingsleave 15 Woodside Road
Sevenoaks
Kent
TN13 3HF
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years, 3 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 NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1999)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameThomas George King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 1997)
RoleDirector Exploration & Product
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NameJoel Dean Dykstra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 1993(3 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 February 1994)
RoleInternatl/Business Coordinator
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(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1996)
RoleCertified Public Accountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Director NameMr Keith Ebbels
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1996)
RoleInternational Business Co Ordi
Country of ResidenceEngland
Correspondence Address12 Pennington Place
Southborough
Tunbridge Wells
Kent
TN4 0AQ
Director NameIan Douglas Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressNo 6/199 Sussex Gardens
London
W2 2RJ
Director NameClifford Hopwood
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1998)
RoleChartered Accountant
Correspondence Address12 Lowswood Close
Northwood
Middlesex
HA6 2XE
Director NameClifford Hopwood
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1998)
RoleChartered Accountant
Correspondence Address12 Lowswood Close
Northwood
Middlesex
HA6 2XE
Director NameMichael James Buck
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2001)
RoleOil Executive
Correspondence Address51 Macready House
75 Cranford Street
London
W1H 1HS
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2000)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameDr Christopher Alan Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1999)
RoleOil Executive
Correspondence AddressOld Byways House
Gravel Path
Berkhamstead
Hertfordshire
HP4 2PS
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NameDavid Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2002)
RoleGroup General Manager Operatio
Correspondence AddressCastle Mead
Chalk Lane, Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Director NameAlan Reid Marshall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(10 years after company formation)
Appointment Duration2 months (resigned 18 April 2000)
RoleOil Executive
Correspondence AddressHofzichtlaan 8
The Hague
2594 Cb
The Netherlands
Director NameCornelis Albertus Voorbij
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2000(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 2004)
RoleFinance & Administration Manag
Correspondence AddressEikenlaan 121
S Gravenzande
2691 Eb
The Netherlands
Director NameDavid Lee Marshall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2001)
RoleOil Executive
Correspondence AddressBloemcamplaan 30
2244 Ed Wassenaar
Netherlands
Secretary NameCaroline Ann Drake
StatusResigned
Appointed03 July 2000(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2001)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(11 years, 10 months after company formation)
Appointment Duration7 months (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed17 December 2001(11 years, 10 months after company formation)
Appointment Duration7 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameGiuseppe Tannoia
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2005)
RoleOil Executive
Correspondence AddressVia Ingrao 8a-27100
Pavia
Italy
Director NameInnocenzo Titone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2005)
RoleOil Executive
Correspondence AddressVia Angelo Moro
8-20097 San Donato
Milanese
Italy
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusResigned
Appointed19 August 2002(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameMr Roberto Casula
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed17 October 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Vittoria 7
Spino D'Adda
Cremona
Italy

Location

Registered AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Application to strike the company off the register (3 pages)
28 July 2010Director's details changed for Franco Polo on 14 July 2010 (3 pages)
28 July 2010Director's details changed for Franco Polo on 14 July 2010 (3 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
(5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
(5 pages)
19 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
19 November 2009Director's details changed for Marco Talamonti on 17 November 2009 (2 pages)
11 May 2009Full accounts made up to 31 December 2008 (10 pages)
11 May 2009Full accounts made up to 31 December 2008 (10 pages)
20 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 May 2008Accounts made up to 31 December 2007 (5 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
13 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 June 2007Accounts made up to 31 December 2006 (5 pages)
26 April 2007Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
26 April 2007Registered office changed on 26/04/07 from: ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Secretary's particulars changed (1 page)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
30 June 2006Accounts made up to 31 December 2005 (6 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 April 2005Accounts made up to 31 December 2004 (4 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 April 2004Accounts made up to 31 December 2003 (4 pages)
20 February 2004Return made up to 31/01/04; full list of members (6 pages)
20 February 2004Return made up to 31/01/04; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 June 2003Accounts made up to 31 December 2002 (4 pages)
28 March 2003Auditor's resignation (1 page)
28 March 2003Auditor's resignation (1 page)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
9 February 2003Return made up to 31/01/03; full list of members (6 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned;director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Accounts made up to 31 December 2001 (4 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Return made up to 22/03/02; full list of members (7 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Return made up to 22/03/02; full list of members (7 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New secretary appointed (3 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New secretary appointed (3 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
28 September 2001Full accounts made up to 31 December 2000 (8 pages)
28 September 2001Full accounts made up to 31 December 2000 (8 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
18 April 2000Return made up to 22/03/00; full list of members (8 pages)
18 April 2000Return made up to 22/03/00; full list of members (8 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (8 pages)
12 October 1999Full accounts made up to 31 December 1998 (8 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
26 March 1999Return made up to 22/03/99; full list of members (7 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)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (8 pages)
9 June 1998Return made up to 08/05/98; full list of members (6 pages)
9 June 1998Return made up to 08/05/98; full list of members (6 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
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)
22 May 1997Return made up to 08/05/97; full list of members (7 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
27 August 1996Full accounts made up to 31 December 1995 (7 pages)
27 August 1996Full accounts made up to 31 December 1995 (7 pages)
2 June 1996Return made up to 08/05/96; full list of members (7 pages)
2 June 1996Return made up to 08/05/96; full list of members (7 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
30 April 1996New director appointed (1 page)
30 April 1996New director appointed (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 September 1995Full accounts made up to 31 December 1994 (7 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 (4 pages)
19 May 1995Return made up to 08/05/95; no change of members (4 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (4 pages)
2 October 1990Company name changed lasmo (maghreb) LIMITED\certificate issued on 03/10/90 (2 pages)
2 October 1990Company name changed lasmo (maghreb) LIMITED\certificate issued on 03/10/90 (2 pages)
17 July 1990Company name changed lasmo shelf no.6 LIMITED\certificate issued on 18/07/90 (2 pages)
17 July 1990Company name changed lasmo shelf no.6 LIMITED\certificate issued on 18/07/90 (2 pages)
5 February 1990Incorporation (12 pages)
5 February 1990Incorporation (12 pages)