Company NameNEIL Lasher Silverware Limited
Company StatusDissolved
Company Number02686428
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production

Directors

Director NameCathy Lasher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 1992
Appointment Duration32 years, 2 months
RoleSecretary
Correspondence Address21 Longfield Avenue
London
NW7 2EH
Director NameNeil Lasher
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992
Appointment Duration32 years, 2 months
RoleSilversmith
Correspondence Address29 Sefton Avenue
London
NW7 3QB
Secretary NameCathy Lasher
NationalityAmerican
StatusCurrent
Appointed11 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address21 Longfield Avenue
London
NW7 2EH
Director NameMr William Newton-Dunn
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(4 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address27 Sterndale Road
London
W14 0HT
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration5 days (resigned 11 February 1992)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE

Location

Registered AddressChantrey Vellacott
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

15 February 2000Dissolved (1 page)
15 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Registered office changed on 13/08/97 from: tuscany wharf orsman road london N1 5QJ (1 page)
11 August 1997Statement of affairs (16 pages)
11 August 1997Appointment of a voluntary liquidator (2 pages)
11 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1997Return made up to 04/02/97; full list of members
  • 363(287) ‐ Registered office changed on 10/02/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
14 June 1996New director appointed (2 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Ad 21/05/96--------- £ si 250@1=250 £ ic 2/252 (2 pages)
30 May 1996Ad 17/05/96--------- £ si 748@1=748 £ ic 252/1000 (2 pages)
29 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
29 March 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)