Company NameCharles Laffitte & Company (Lease) Limited
Company StatusDissolved
Company Number03136911
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 5 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)
Previous NameInside Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJosef Friederich Zinn
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1996(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 1996)
RoleConfectioner
Correspondence AddressHans-Sachs-Strasse 5
Muenchen
Bavarian
D80469
Secretary NameErich Theodor Quinn
NationalityBritish
StatusResigned
Appointed28 February 1996(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressHans-Sachs-Strasse 5
Muenchen
Bavarian
D80469
Director NameGregor Jacob Ormond
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed06 May 1996(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 07 June 1996)
RoleShipowner
Correspondence Address24 Boulevard Princess Charlotte
Monaco
Mc9000
Secretary NameMarcel Jaques Zoe
NationalityBritish
StatusResigned
Appointed06 May 1996(4 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 June 1996)
RoleSecretary
Correspondence Address24 Boulevard Princess Charlotte
Monaco
Mc9000
Director NameAlain Gerard Meyer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1996(4 months, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 06 June 1996)
RoleDiver Retired
Correspondence AddressVia Balestra 2
Lugano
Ch 6900
Director NameDaniel Clive Coleman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1996(4 months, 4 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 May 1996)
RoleNautic Expert
Correspondence AddressLes Caravelles
25 Boulevard Albert 1a
Monaco
Mc 9000
Director NameNathan David Gold
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed10 May 1996(4 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 10 June 1996)
RoleDiver
Correspondence AddressPiazza Dante 7
Lugano
Ch6901
Director NameJens Kay Larsen
Date of BirthApril 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed13 May 1996(5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 06 June 1996)
RoleDiver
Correspondence AddressHus Solveig
Havneby/Romo
Ck 6792
Director NameHans Wurdack
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed05 June 1996(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1998)
RoleRetired Banker
Correspondence AddressZollikof 6
Stein Am Rhein Ch8260
Switzerland
Secretary NameJutta Ruth Hager
NationalityGerman
StatusResigned
Appointed08 July 1996(6 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressUntersbergstrasse 76
Muenchen
D81539
Director NameJutta Ruth Hager
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1996(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1997)
RoleBusiness Consultant
Correspondence AddressUntersbergstrasse 76
Muenchen
D81539
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed15 December 1997(2 years after company formation)
Appointment Duration1 year (resigned 03 January 1999)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Secretary NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed15 December 1997(2 years after company formation)
Appointment Duration1 year (resigned 03 January 1999)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Director NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed30 January 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2000)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Secretary NameCharles Laffitte & Company (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 January 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 2000)
Correspondence AddressChesham House 150 Regent Street
London
W1R 5FA

Location

Registered Address11 Rosemont Road
London
NW3 6NG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: suite 500 chesham house 150 regent street london W1R 5FA (1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: chesham house suite 500 150 regent street london W1R 5FA (1 page)
29 December 1997Return made up to 12/12/97; no change of members (4 pages)
23 December 1997Director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Director's particulars changed (1 page)
23 December 1997Secretary resigned (1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
1 September 1997Company name changed inside LIMITED\certificate issued on 02/09/97 (2 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
25 February 1997Director's particulars changed (1 page)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Return made up to 12/12/96; full list of members (6 pages)
12 December 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
14 June 1996Director's particulars changed (2 pages)
14 June 1996New secretary appointed (1 page)
13 June 1996Director resigned (2 pages)
13 June 1996New director appointed (1 page)
13 June 1996Director's particulars changed (1 page)
13 June 1996Secretary resigned (1 page)
26 May 1996Ad 13/05/96--------- £ si 2000000@1=2000000 £ ic 28000000/30000000 (2 pages)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 May 1996Ad 25/04/96--------- £ si 48@1=48 £ ic 27999952/28000000 (2 pages)
23 May 1996Ad 15/05/96--------- £ si 8000000@1=8000000 £ ic 9999952/17999952 (2 pages)
23 May 1996Ad 16/05/96--------- £ si 10000000@1=10000000 £ ic 17999952/27999952 (2 pages)
21 May 1996Ad 13/05/96--------- £ si 2000000@1=2000000 £ ic 952/2000952 (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Ad 14/05/96--------- £ si 7999000@1=7999000 £ ic 2000952/9999952 (2 pages)
21 May 1996New director appointed (2 pages)
16 May 1996Ad 09/05/96--------- £ si 50@1=50 £ ic 902/952 (6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996£ nc 1000/30000000 08/05/96 (1 page)
16 May 1996Ad 06/05/96--------- £ si 312@1=312 £ ic 390/702 (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Ad 07/05/96--------- £ si 200@1=200 £ ic 702/902 (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Ad 24/04/96--------- £ si 50@1=50 £ ic 40/90 (2 pages)
15 May 1996Ad 03/05/96--------- £ si 100@1=100 £ ic 90/190 (2 pages)
15 May 1996Ad 24/04/96--------- £ si 200@1=200 £ ic 190/390 (2 pages)
15 May 1996New director appointed (2 pages)
29 April 1996Ad 10/04/96--------- £ si 5@1=5 £ ic 35/40 (2 pages)
29 April 1996Ad 15/04/96--------- £ si 5@1=5 £ ic 30/35 (2 pages)
28 April 1996Ad 15/04/96--------- £ si 5@1=5 £ ic 25/30 (2 pages)
28 April 1996Ad 11/04/96--------- £ si 6@1=6 £ ic 19/25 (2 pages)
28 April 1996Ad 12/04/96--------- £ si 5@1=5 £ ic 14/19 (2 pages)
28 April 1996Ad 09/04/96--------- £ si 5@1=5 £ ic 9/14 (2 pages)
28 April 1996Ad 05/04/96--------- £ si 7@1=7 £ ic 2/9 (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: suite 12610 72 new bond street london W1Y 9DD (1 page)
13 March 1996New director appointed (2 pages)
4 March 1996Secretary resigned (1 page)
12 December 1995Incorporation (30 pages)