Company NameLasmo (Azerbaijan) Limited
Company StatusDissolved
Company Number03525154
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameSandra Gail Walters
NationalityBritish
StatusCurrent
Appointed30 April 1999(1 year, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Director NameIan Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(2 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Correspondence Address38 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameAlan O'Brien
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(2 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(2 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Correspondence Address44 Endlesham Road
London
SW12 8JL
Director NameMr John Anthony Hogan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Heaverham Road
Kemsing
Sevenoaks
Kent
TN15 6NE
Director NameRichard Louis Smernoff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCertified Public Accontant
Correspondence Address3 Trevor Square
Knightsbridge
London
SW7 1DT
Director NamePeter Robin Avent Wells
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleBusiness Devlopment
Correspondence Address121 Felstead Road
Orpington
Kent
BR6 9AD
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameStephen Robert Welton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 day after company formation)
Appointment Duration11 months (resigned 01 February 1999)
RoleOil Executive
Correspondence AddressMidwyke Busbridge Lane
Godalming
Surrey
GU7 1PU
Director NameDr Christopher Alan Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 1999)
RoleOil Executive
Correspondence AddressOld Byways House
Gravel Path
Berkhamstead
Hertfordshire
HP4 2PS
Director NamePaul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2000)
RoleOil & Gas Eexecutive
Correspondence Address4 Milner Place
London
N1 1TN
Director NameDavid Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 10 October 2000)
RoleGroup General Manager Operatio
Correspondence AddressCastle Mead
Chalk Lane, Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

2 November 2001Dissolved (1 page)
2 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
7 November 2000Authorisation of liquidator (1 page)
7 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2000Declaration of solvency (3 pages)
23 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
18 April 2000Return made up to 22/03/00; full list of members (7 pages)
20 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 December 1998 (8 pages)
16 May 1999New secretary appointed (2 pages)
16 May 1999Secretary resigned (1 page)
26 March 1999Return made up to 22/03/99; full list of members (7 pages)
17 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
1 June 1998Return made up to 08/05/98; full list of members (9 pages)
19 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
5 March 1998Incorporation (24 pages)