Company NameLazian Limited
DirectorsSudjaswin E Lubis and Abdurrahman A Mulahela
Company StatusDissolved
Company Number02985342
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameSudjaswin E Lubis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIdonesian
StatusCurrent
Appointed17 January 1995(2 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleBusinessman
Correspondence AddressWisma Kyoie Prince
25th Floor Jalan Jenderal Sudirman
Kav 3-4 Jakarta Inodnesia10220
Secretary NameMr James Patrick Anthony Devane
NationalityBritish
StatusCurrent
Appointed27 October 1996(1 year, 12 months after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59 Lane End Drive
Chobham Road Knaphill
Woking
Surrey
GU21 2QQ
Director NameAbdurrahman A Mulahela
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndonesian
StatusCurrent
Appointed24 January 1998(3 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleConsultant
Correspondence AddressGedung Grup Timor 2nd Floor
Jl.Medan Merdekatimu R17 10 110
Jakarta Indonesia
Foreign
Director NameMr Bernard Lam Kong Heng
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed16 November 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
241 Kensington High Street
London
W8 6EL
Director NameVictor Kumar Sodhy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed16 November 1994(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 19 December 1994)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address2-B Wilby Road
Singapore
276293
Secretary NameGabrielle Catherine Victoria Morris
NationalityBritish
StatusResigned
Appointed16 November 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1996)
RoleSecretary
Correspondence Address166 Abbeyfields Close
Park Royal
London
NW10 7EJ
Director NameKennedy Perkash Nanik
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIndonesian
StatusResigned
Appointed19 December 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 1998)
RoleBusinessman
Correspondence AddressGraha Purna Yudha 10 Th Floor Jalan
Jenderal Sudirman Kav 50 Jakarta
Indonesia
Director NameColin Wai Hung Syn
Date of BirthApril 1947 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed17 January 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 17 January 2003)
RoleBusinessman
Correspondence Address26 Siglap Road
1545
Singapore
Foreign
Director NameMr James Ramsay Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,299,727
Gross Profit£930,252
Net Worth-£1,502,360
Cash£104,964
Current Liabilities£287,820

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 August 2005Dissolved (1 page)
17 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 May 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Registered office changed on 14/09/04 from: mill ride golf club mill ride ascot berkshire SL5 8LT (1 page)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Declaration of solvency (3 pages)
9 January 2004Auditor's resignation (2 pages)
12 November 2003Return made up to 01/11/03; full list of members (7 pages)
12 September 2003Full accounts made up to 30 April 2003 (16 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
7 November 2002Return made up to 01/11/02; full list of members (8 pages)
6 October 2002Full accounts made up to 30 April 2002 (14 pages)
5 November 2001Return made up to 01/11/01; full list of members (7 pages)
13 August 2001Full accounts made up to 30 April 2001 (14 pages)
6 November 2000Return made up to 01/11/00; full list of members (7 pages)
13 September 2000Full accounts made up to 30 April 2000 (13 pages)
8 November 1999Return made up to 01/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 1999Full accounts made up to 30 April 1999 (13 pages)
2 May 1999Amended full accounts made up to 30 April 1998 (13 pages)
31 December 1998Location of register of members (1 page)
17 November 1998Return made up to 01/11/98; no change of members (4 pages)
29 October 1998Full accounts made up to 30 April 1998 (13 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 30 April 1997 (13 pages)
20 January 1998New director appointed (2 pages)
16 January 1998Return made up to 01/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1997Registered office changed on 01/10/97 from: 172 new bond street london W1Y 9PB (1 page)
2 September 1997Director resigned (2 pages)
2 April 1997Full accounts made up to 31 December 1995 (12 pages)
11 March 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
9 January 1997Return made up to 01/11/96; full list of members (7 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
31 March 1996Director's particulars changed (1 page)
16 November 1995Return made up to 01/11/95; full list of members (14 pages)
1 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 March 1995Accounting reference date notified as 31/12 (1 page)
27 March 1995Ad 19/12/94--------- £ si 99@1=99 £ ic 1/100 (4 pages)
25 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 November 1994Incorporation (15 pages)