Company NameLazar Limited
Company StatusDissolved
Company Number03049786
CategoryPrivate Limited Company
Incorporation Date26 April 1995(28 years, 11 months ago)
Dissolution Date16 February 1999 (25 years, 1 month ago)
Previous NameRavedene Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Wallace Loughlin
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 1995(4 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 16 February 1999)
RoleInvestment Banker
Correspondence AddressWindlesham Cottage London Road
Windlesham
Surrey
GU20 6NA
Secretary NameGeorge Wallace Loughlin
NationalityAmerican
StatusClosed
Appointed10 January 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 16 February 1999)
RoleCompany Director
Correspondence AddressWindlesham Cottage London Road
Windlesham
Surrey
GU20 6NA
Director NameZoran Lazarevski
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1997)
RoleHairstylist
Correspondence Address11a Station Approach
Virginia Water
Surrey
GU25 4RN
Secretary NameZoran Lazarevski
NationalityBritish
StatusResigned
Appointed22 September 1995(4 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1997)
RoleHairstylist
Correspondence Address11a Station Approach
Virginia Water
Surrey
GU25 4RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFairfield House
7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
8 September 1998Application for striking-off (1 page)
27 April 1998Return made up to 26/04/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 July 1997Return made up to 26/04/97; full list of members (7 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
7 August 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
3 July 1996Return made up to 26/04/96; full list of members (6 pages)
25 June 1996Ad 15/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1995Secretary resigned;director resigned;new director appointed (2 pages)
17 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Memorandum and Articles of Association (10 pages)
26 April 1995Incorporation (18 pages)