Company NameHaojile Five Limited
Company StatusDissolved
Company Number02858894
CategoryPrivate Limited Company
Incorporation Date1 October 1993(30 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameLazard Vitale & Borghesi Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeffrey Allen Rosen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2006(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 26 May 2009)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address30 Rockefeller Plaza
New York
Ny 10020
United States
Director NameMr Robert James Rountree
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 26 May 2009)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address95 Allee Du Lac Inferieur
Le Vesinet
78110
France
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusClosed
Appointed31 May 2007(13 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 26 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed01 October 1993(same day as company formation)
RoleSecretary
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameRaffaele Vitale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed27 April 1994(6 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2001)
RoleInvestment Banker
Correspondence AddressVia Del Bollo 8
Milan
20121 Italy
Director NameGuido Vitale
Date of BirthMay 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed27 April 1994(6 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2001)
RoleInvestment Banker
Correspondence AddressVia Cavalieri Del Santo Sepolcro 12
Milan
20121 Italy
Director NameArnaldo Borghesi
Date of BirthJune 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed27 April 1994(6 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 February 2006)
RoleInvestment Banker
Correspondence AddressVia San Siro
Milano 25
20149 Italy
Director NameCarlo Antonio Beccaria
Date of BirthJune 1933 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed27 April 1994(6 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 05 November 2001)
RoleInvestment Banker Retired
Correspondence Address46 Egerton Crescent
London
SW3 2ED
Secretary NameNello Edoardo Pasquini
NationalityIstalian
StatusResigned
Appointed27 April 1994(6 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address20 Cheryls Close
London
Sw6 2ax
SW6 2AX
Secretary NameDerek Buckle West
NationalityBritish
StatusResigned
Appointed24 April 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 1999)
RoleSecretary
Correspondence Address11 Ashdown Road
Epsom
Surrey
KT17 3PL
Secretary NameDerek Buckle West
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 1999)
RoleSecretary
Correspondence Address11 Ashdown Road
Epsom
Surrey
KT17 3PL
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed29 July 1999(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameJean-Francois Delort
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 2002)
RoleBanker
Correspondence AddressVia Dell`Orso 9
Milan
Italy
Foreign
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Secretary NameDicken Anthony George Watson
NationalityBritish
StatusResigned
Appointed15 March 2007(13 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (2 pages)
11 December 2008Memorandum of capital - processed 11/12/08 - reduction of issd cap (1 page)
11 December 2008Statement by directors (1 page)
11 December 2008Solvency statement dated 28/11/08 (2 pages)
5 December 2008Return made up to 02/10/08; full list of members (3 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
11 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
11 August 2006Full accounts made up to 31 December 2005 (9 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (3 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (3 pages)
24 January 2006Company name changed lazard vitale & borghesi LIMITED\certificate issued on 24/01/06 (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
20 October 2005Return made up to 02/10/05; full list of members (5 pages)
11 October 2004Return made up to 02/10/04; full list of members (5 pages)
7 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 January 2004New director appointed (4 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003New director appointed (4 pages)
15 October 2003Return made up to 02/10/03; full list of members (5 pages)
9 May 2003Registered office changed on 09/05/03 from: lazard brothers & co LTD 21 moorfields london EC2P 2HT (1 page)
8 December 2002Full accounts made up to 31 December 2001 (13 pages)
19 November 2002Resolutions
  • RES13 ‐ Appoint auditor 07/11/02
(1 page)
13 November 2002Auditor's resignation (1 page)
14 October 2002Return made up to 02/10/02; full list of members (5 pages)
18 June 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
27 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 October 2001Return made up to 02/10/01; full list of members (7 pages)
10 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
4 October 2000Return made up to 02/10/00; full list of members (7 pages)
22 September 2000Secretary's particulars changed (1 page)
17 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/00
(1 page)
4 February 2000Full accounts made up to 31 October 1999 (12 pages)
13 October 1999Return made up to 02/10/99; full list of members (9 pages)
13 October 1999New director appointed (2 pages)
12 October 1999New director appointed (3 pages)
7 September 1999Secretary resigned (1 page)
6 September 1999New secretary appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 3 cloth street barbican london EC1A 7NP (1 page)
14 June 1999Company name changed vitale borghesi & C. internation al LIMITED\certificate issued on 14/06/99 (2 pages)
29 December 1998Full accounts made up to 31 October 1998 (14 pages)
15 October 1998Return made up to 01/10/98; no change of members
  • 363(287) ‐ Registered office changed on 15/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Full accounts made up to 31 October 1997 (13 pages)
13 October 1997Return made up to 01/10/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 October 1996 (13 pages)
20 October 1996Return made up to 01/10/96; no change of members (4 pages)
20 October 1996New secretary appointed (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
15 February 1996Full accounts made up to 31 October 1995 (12 pages)
18 November 1994Ad 10/11/94--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages)
4 November 1994Nc inc already adjusted 28/10/94 (1 page)
4 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 June 1994Ad 31/05/94--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
12 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1994£ nc 10000/250000 31/05/94 (1 page)
23 December 1993Company name changed midlex sixty four LIMITED\certificate issued on 23/12/93 (2 pages)
1 October 1993Incorporation (20 pages)