Company NameLasmo Venezuela Limited
Company StatusDissolved
Company Number03378827
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 10 months ago)
Previous NameTrushelfco (No.2260) Limited

Directors

Director NameJames Gemmell George
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleTreasurer
Correspondence Address8 Ruddlesway
Windsor
Berkshire
SL4 5SQ
Director NameMr Anthony Charles Golding
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Sollershott West
Letchworth
Hertfordshire
SG6 3PU
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCertified Public Accountant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusCurrent
Appointed08 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address101 Bishopsgate
London
EC2M 3XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 November 1998Dissolved (1 page)
26 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
16 January 1998Appointment of a voluntary liquidator (1 page)
23 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 1997Declaration of solvency (3 pages)
21 July 1997£ nc 100/168400000 17/07/97 (1 page)
21 July 1997Ad 17/07/97--------- £ si 153251387@1=153251387 £ ic 2/153251389 (2 pages)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1997Company name changed trushelfco (no.2260) LIMITED\certificate issued on 18/07/97 (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (3 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 35 basinghall strret london EC2V 5DB (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
30 May 1997Incorporation (19 pages)