Company NameSt. Lazare Limited
Company StatusDissolved
Company Number03428341
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameNigel Brett Slimming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleAntique Dealer
Correspondence Address19 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameJeffrey Roy Sunderland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleSurveyor
Correspondence Address13 Twineham Green
London
N12 7EP
Secretary NameKaren Slimming
NationalityBritish
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameMr Ian Marten
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleSecretary
Correspondence Address19 Witherston Way
Eltham
London
SE9 3JJ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressC/O Lloyd & Co
103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£633
Cash£2,902
Current Liabilities£6,240

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Return made up to 28/08/06; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 December 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2004Return made up to 28/08/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 October 2003Return made up to 28/08/03; full list of members (7 pages)
18 August 2003Registered office changed on 18/08/03 from: hamlyn house beadles lane old oxted surrey RH8 9JJ (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 November 2002Return made up to 28/08/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 October 2001Return made up to 28/08/01; full list of members (6 pages)
29 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Full accounts made up to 31 March 2000 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 October 1999Return made up to 28/08/99; no change of members (4 pages)
16 March 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
6 October 1998Return made up to 28/08/98; full list of members (6 pages)
10 March 1998Registered office changed on 10/03/98 from: c/o acre house 11-15 william road london NW1 3ER (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
17 December 1997Ad 28/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 1997Incorporation (15 pages)