Company NameLazard Nordic Limited
Company StatusDissolved
Company Number03486475
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert James Rountree
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 17 May 2011)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address95 Allee Du Lac Inferieur
Le Vesinet
78110
France
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusClosed
Appointed31 May 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 17 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameMr Michael John Siviter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Church Road
Richmond
Surrey
TW9 1UA
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(4 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 09 January 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(4 days after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed23 December 1997(4 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMelvin Louis Heineman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2002)
RoleInvestment Banker
Correspondence Address66 Brookby Road
Scarsdale
New York
Ny 10583
United States
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 May 2005)
RoleBanker/Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameKaren Bernice Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleInvestment Banker
Correspondence Address6 Laurel Road
Barnes
London
SW13 0EE
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 2007)
RoleAccountant
Correspondence Address1 Egliston Road
London
SW15 1AL
Director NameMr Christopher Miles Oglethorpe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address17 Cunningham
Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameMrs Carolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Secretary NameDicken Anthony George Watson
NationalityBritish
StatusResigned
Appointed15 March 2007(9 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU
Director NameVictoria Clare Cole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 April 2009)
RoleChief Operating Officer
Correspondence AddressPound Farm Sheffield Green
Fletching
East Sussex
TN22 3RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700k at £0.000001Maison Lazard Sas
70.00%
Ordinary
350k at £0.000001Lazard Freres Sas
35.00%
Ordinary

Financials

Year2014
Net Worth£961,625
Cash£17,856
Current Liabilities£100,515

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (4 pages)
19 January 2011Application to strike the company off the register (4 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
6 January 2011Statement of capital on 6 January 2011
  • GBP 1
(4 pages)
6 January 2011Statement of capital on 6 January 2011
  • GBP 1
(4 pages)
6 January 2011Statement of capital on 6 January 2011
  • GBP 1
(4 pages)
16 December 2010Statement by Directors (1 page)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Transfer to maison lazard sas entire shareholding of lazard ab and a payment of £17202 14/12/2010
(1 page)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Transfer to maison lazard sas entire shareholding of lazard ab and a payment of £17202 14/12/2010
(1 page)
16 December 2010Solvency statement dated 14/12/10 (1 page)
16 December 2010Statement by directors (1 page)
16 December 2010Solvency Statement dated 14/12/10 (1 page)
14 April 2010Full accounts made up to 31 December 2009 (10 pages)
14 April 2010Full accounts made up to 31 December 2009 (10 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
16 May 2009Appointment terminated director victoria cole (1 page)
16 May 2009Appointment Terminated Director victoria cole (1 page)
23 April 2009Full accounts made up to 31 December 2008 (8 pages)
23 April 2009Full accounts made up to 31 December 2008 (8 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
13 October 2008Director's change of particulars / victoria cole / 07/10/2008 (1 page)
13 October 2008Director's Change of Particulars / victoria cole / 07/10/2008 / HouseName/Number was: , now: pound farm; Street was: flat 6, now: sheffield green; Area was: 8-9 rose & crown yard, now: ; Post Town was: london, now: fletching; Region was: , now: east sussex; Post Code was: SW1Y 6RE, now: TN22 3RB (1 page)
13 May 2008Full accounts made up to 31 December 2007 (8 pages)
13 May 2008Full accounts made up to 31 December 2007 (8 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 January 2008Return made up to 19/12/07; full list of members (3 pages)
22 January 2008Return made up to 19/12/07; full list of members (3 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
11 September 2007Full accounts made up to 31 December 2006 (10 pages)
11 September 2007Full accounts made up to 31 December 2006 (10 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2007Memorandum and Articles of Association (5 pages)
15 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 January 2007Memorandum and Articles of Association (5 pages)
29 December 2006Return made up to 19/12/06; full list of members (3 pages)
29 December 2006Return made up to 19/12/06; full list of members (3 pages)
20 December 2006Memorandum and Articles of Association (11 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Memorandum and Articles of Association (11 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2006Full accounts made up to 31 December 2005 (10 pages)
19 September 2006Full accounts made up to 31 December 2005 (10 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
3 January 2006Return made up to 19/12/05; full list of members (8 pages)
3 January 2006Return made up to 19/12/05; full list of members (8 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
5 April 2005Nc inc already adjusted 22/02/05 (1 page)
5 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 April 2005£ nc 1398000/666000 21/12/00 (1 page)
5 April 2005Nc inc already adjusted 22/02/05 (1 page)
5 April 2005Nc inc already adjusted 22/02/05 (1 page)
5 April 2005Nc inc already adjusted 22/02/05 (1 page)
5 April 2005Nc inc already adjusted 22/02/05 (1 page)
5 April 2005£ nc 1398000/666000 21/12/00 (1 page)
5 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 April 2005Nc inc already adjusted 22/02/05 (1 page)
8 March 2005Ad 22/02/05--------- £ si 128000@1=128000 £ ic 666000/794000 (2 pages)
8 March 2005Ad 22/02/05--------- £ si 128000@1=128000 £ ic 794000/922000 (2 pages)
8 March 2005Ad 22/02/05--------- £ si 128000@1=128000 £ ic 666000/794000 (2 pages)
8 March 2005Ad 22/02/05--------- £ si 128000@1=128000 £ ic 794000/922000 (2 pages)
8 March 2005Ad 22/02/05--------- £ si 128000@1=128000 £ ic 922000/1050000 (2 pages)
8 March 2005Ad 22/02/05--------- £ si 128000@1=128000 £ ic 922000/1050000 (2 pages)
29 December 2004Return made up to 19/12/04; full list of members (8 pages)
29 December 2004Return made up to 19/12/04; full list of members (8 pages)
7 October 2004Full accounts made up to 31 December 2003 (9 pages)
7 October 2004Full accounts made up to 31 December 2003 (9 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
6 January 2004Return made up to 19/12/03; full list of members (8 pages)
6 January 2004Return made up to 19/12/03; full list of members (8 pages)
25 October 2003Full accounts made up to 31 December 2002 (9 pages)
25 October 2003Full accounts made up to 31 December 2002 (9 pages)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 January 2003Return made up to 19/12/02; full list of members (8 pages)
2 January 2003Return made up to 19/12/02; full list of members (8 pages)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
16 June 2002Full accounts made up to 31 December 2001 (9 pages)
16 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
2 January 2002Return made up to 19/12/01; full list of members (9 pages)
2 January 2002Return made up to 19/12/01; full list of members (9 pages)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (3 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
23 March 2001Full accounts made up to 31 December 2000 (9 pages)
23 March 2001Full accounts made up to 31 December 2000 (9 pages)
8 January 2001Ad 21/12/00--------- £ si 122000@1=122000 £ ic 544000/666000 (2 pages)
8 January 2001£ nc 300000/666000 21/12/00 (2 pages)
8 January 2001Ad 21/12/00--------- £ si 122000@1=122000 £ ic 544000/666000 (2 pages)
8 January 2001Ad 21/12/00--------- £ si 122000@1=122000 £ ic 300000/422000 (2 pages)
8 January 2001£ nc 1032000/1398000 21/12/00 (2 pages)
8 January 2001£ nc 666000/1032000 21/12/00 (2 pages)
8 January 2001£ nc 666000/1032000 21/12/00 (2 pages)
8 January 2001Ad 21/12/00--------- £ si 122000@1=122000 £ ic 300000/422000 (2 pages)
8 January 2001Ad 21/12/00--------- £ si 122000@1=122000 £ ic 422000/544000 (2 pages)
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 January 2001£ nc 300000/666000 21/12/00 (2 pages)
8 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 January 2001Ad 21/12/00--------- £ si 122000@1=122000 £ ic 422000/544000 (2 pages)
8 January 2001£ nc 1032000/1398000 21/12/00 (2 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
23 December 1999Return made up to 19/12/99; full list of members (10 pages)
23 December 1999Return made up to 19/12/99; full list of members (10 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
30 April 1999Full accounts made up to 31 December 1998 (8 pages)
30 April 1999Full accounts made up to 31 December 1998 (8 pages)
22 December 1998Return made up to 19/12/98; full list of members (10 pages)
22 December 1998Return made up to 19/12/98; full list of members (10 pages)
9 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/11/98
(3 pages)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
31 March 1998Notice of assignment of name or new name to shares (1 page)
31 March 1998Ad 04/03/98--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
31 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
31 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
31 March 1998Notice of assignment of name or new name to shares (1 page)
31 March 1998Ad 04/03/98--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
31 March 1998Ad 04/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
31 March 1998Notice of assignment of name or new name to shares (1 page)
31 March 1998Ad 04/03/98--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
31 March 1998£ nc 100/300000 04/03/98 (2 pages)
31 March 1998Ad 04/03/98--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
31 March 1998Notice of assignment of name or new name to shares (1 page)
31 March 1998£ nc 100/300000 04/03/98 (2 pages)
31 March 1998Notice of assignment of name or new name to shares (1 page)
31 March 1998Ad 04/03/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
31 March 1998Notice of assignment of name or new name to shares (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
19 December 1997Incorporation (20 pages)
19 December 1997Incorporation (20 pages)