Company NameLasmo (VEI) Limited
Company StatusDissolved
Company Number03173751
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed11 December 2001(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 20 May 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Secretary NameLinda Gillian Smith
NationalityBritish
StatusClosed
Appointed08 August 2002(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 20 May 2003)
RoleCompany Director
Correspondence Address11 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RB
Director NameWilliam Patrick Cox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleOil And Gas Executive
Correspondence Address37 Durand Gardens
London
SW9 0PS
Director NameThomas George King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 St Jamess Terrace Mews
St Johns Wood
London
NW8 7LJ
Director NamePaul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleOil And Gas Executive
Correspondence Address4 Milner Place
London
N1 1TN
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1999)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameDr Christopher Alan Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 1999)
RoleOil Executive
Correspondence AddressOld Byways House
Gravel Path
Berkhamstead
Hertfordshire
HP4 2PS
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2001)
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Duncan Taylor Milroy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 July 2002)
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed30 April 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameCaroline Ann Drake
StatusResigned
Appointed03 July 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed11 December 2001(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEbury Bridge House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Full accounts made up to 31 December 2001 (12 pages)
4 April 2002Return made up to 22/03/02; full list of members (5 pages)
27 January 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
16 September 1999Full accounts made up to 31 December 1998 (10 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
13 November 1998Amended full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Return made up to 08/05/98; full list of members (7 pages)
23 March 1998Return made up to 15/03/98; full list of members (7 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Registered office changed on 17/06/97 from: 100 liverpool street london EC2M 2BB (1 page)
20 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
19 March 1997Return made up to 15/03/97; full list of members (8 pages)
4 December 1996Memorandum and Articles of Association (6 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 March 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Secretary resigned (1 page)
15 March 1996Incorporation (17 pages)