Company NameLassmans (London) Limited
Company StatusDissolved
Company Number02734295
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 8 months ago)
Dissolution Date11 December 2001 (22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Lassman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat H
29 Eaton Square
London
SW1W 9DF
Director NameElaine Lassman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(same day as company formation)
RoleInterior Designer
Correspondence Address55 Chester Square
London
SW1W 9EA
Secretary NameElaine Lassman
NationalityBritish
StatusClosed
Appointed24 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Chester Square
London
SW1W 9EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£147,753
Current Liabilities£194,383

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
11 July 2001Application for striking-off (1 page)
17 May 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Return made up to 24/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 July 1998 (7 pages)
22 July 1999Return made up to 24/07/99; no change of members (5 pages)
5 August 1998Return made up to 24/07/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
29 September 1997Return made up to 24/07/97; full list of members (5 pages)
1 September 1997Secretary's particulars changed;director's particulars changed (1 page)
5 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
4 February 1997Registered office changed on 04/02/97 from: c/o warner bearman 16 wimpole street london W1M 8BH (1 page)
23 August 1996Return made up to 24/07/96; full list of members (6 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
25 July 1995Return made up to 24/07/95; no change of members (4 pages)
17 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)