Company NameLasky Services Limited
Company StatusDissolved
Company Number03778890
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Carr-Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address5 Marlborough Street
London
SW3 3PS
Director NameGena Opakirari Carr-Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address5 Marlborough Street
London
SW3 3PS
Director NameMrs Mair Elizabeth Glenys Ellis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 28 January 2003)
RoleArtist Photographer
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne
Barnett Lane, Wonersh
Guildford
Surrey
GU5 0RU
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 2000(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 28 January 2003)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Secretary NameJames Carr-Jones
NationalityBritish
StatusResigned
Appointed09 September 1999(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 14 April 2000)
RoleCompany Director
Correspondence Address1
Osten Mews
London
Sw7
Director NameMr Hylton Robert Murray-Philipson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NameJames Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(8 months after company formation)
Appointment Duration1 year (resigned 01 February 2001)
RoleInternet Exec
Correspondence Address9a Lambrook Terrace
London
SW6 6TF
Director NameLucy Pauline Marcus
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2000(8 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address67 Mendip Drive
Frome
Somerset
BA11 2HU
Director NameMr Christofer Unger Solheim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed08 February 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address16 Aphrodite Court
London
E14 3UE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThomas Eggar Church Adams
The International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£600
Gross Profit£600
Net Worth£53,528
Cash£27,608
Current Liabilities£24,482

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2002Secretary's particulars changed (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
22 August 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
4 December 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
20 November 2001New director appointed (2 pages)
22 October 2001Amending 882 AD18/01/01 234350 (4 pages)
17 August 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 August 2001Ad 18/01/01--------- £ si [email protected]=73 £ ic 171/244 (2 pages)
13 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2001Ad 18/01/01--------- £ si [email protected]=23 £ ic 244/267 (4 pages)
5 July 2001Director resigned (1 page)
28 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2001Accounts for a dormant company made up to 31 October 1999 (1 page)
29 March 2001Accounting reference date shortened from 31/05/00 to 31/10/99 (1 page)
6 September 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 July 2000Registered office changed on 12/07/00 from: gothic house 55 high street east grinstead west sussex RH19 3DD (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
7 March 2000Ad 14/01/00--------- £ si [email protected]=25 £ ic 125/150 (2 pages)
7 March 2000Ad 08/02/00--------- £ si [email protected]=21 £ ic 150/171 (2 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Secretary's particulars changed;director's particulars changed (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
13 December 1999Ad 25/11/99--------- £ si [email protected]=123 £ ic 2/125 (2 pages)
13 December 1999S-div 25/11/99 (2 pages)
13 December 1999£ nc 1000/1000000 25/11/99 (2 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: gothic house 55 high street east grinstead west sussex RH19 3DD (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 September 1999Secretary resigned (1 page)
27 May 1999Incorporation (14 pages)