Company NameB. Lazarus UK Limited
Company StatusDissolved
Company Number03129741
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Garry Carter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UL
Director NameMr Steven John Chappell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Rooks Nest Lane
Therfield
Royston
Hertfordshire
SG8 9QX
Director NameHarvey Lazarus
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 1995(same day as company formation)
RoleTextile Manufacturer
Correspondence Address9501 Southwest 105 Avenue
Miami
Florida
33176
Director NameMichael Lazarus
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 1995(same day as company formation)
RoleTextile Manufacturer
Correspondence Address60100 North Bay Road
Miami Beach
Florida
33140
Director NameJohn Sneddon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 St Johns Close
Welwyn
Hertfordshire
AL6 9RB
Secretary NameMr Steven John Chappell
NationalityBritish
StatusCurrent
Appointed23 November 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Rooks Nest Lane
Therfield
Royston
Hertfordshire
SG8 9QX
Director NameMCM Services Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameAction Company Services Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QY

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 June 2006Dissolved (1 page)
3 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2006Liquidators statement of receipts and payments (5 pages)
6 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2005Appointment of a voluntary liquidator (1 page)
6 July 2005Statement of affairs (5 pages)
29 June 2005Registered office changed on 29/06/05 from: queen alexandra house 2 bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
28 January 2005Registered office changed on 28/01/05 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page)
10 January 2005Return made up to 23/11/04; full list of members (9 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 May 2004Return made up to 23/11/03; full list of members (9 pages)
7 January 2004Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 January 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 November 2002Return made up to 23/11/02; full list of members (9 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
4 January 2002Return made up to 23/11/01; full list of members (8 pages)
19 January 2001Return made up to 23/11/00; full list of members (8 pages)
1 June 2000Secretary's particulars changed;director's particulars changed (1 page)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 May 1998 (6 pages)
13 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 1998Return made up to 23/11/98; no change of members (6 pages)
22 October 1998Accounts for a small company made up to 22 May 1997 (6 pages)
30 June 1998Accounting reference date extended from 22/05/98 to 31/05/98 (1 page)
30 December 1997Return made up to 23/11/97; no change of members (12 pages)
22 January 1997Return made up to 23/11/96; full list of members (8 pages)
19 July 1996Accounting reference date notified as 22/05 (1 page)
20 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
20 May 1996Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 19/23 ironmonger row london EC1V 3QY (1 page)