Company NameLAGO Partners Limited
Company StatusDissolved
Company Number03923375
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameLAGO Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameBibi Rahima Ally
NationalityBritish
StatusClosed
Appointed27 July 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameGregory Djerejian
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed12 June 2003(3 years, 4 months after company formation)
Appointment Duration1 year (closed 15 June 2004)
RoleLawyer
Correspondence AddressFlat 5
8 Chesham Street
London
SW1X 8DT
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameNadim Nsouli
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish Lebanese
StatusResigned
Appointed15 March 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2003)
RoleInvestment Consultant
Correspondence Address180 Brompton Road
London
SW3 1HQ
Director NameMr Konstantin Glasmacher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2000)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Vintners Row
Lamont Road Passage
London
SW10 0HN
Secretary NameNadim Nsouli
NationalityBritish Lebanese
StatusResigned
Appointed15 March 2000(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 27 July 2000)
RoleInvestment Consultant
Correspondence Address180 Brompton Road
London
SW3 1HQ
Director NameTimothy David Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 4 months after company formation)
Appointment Duration1 day (resigned 21 June 2001)
RoleSolicitor
Correspondence Address28 The Terrace
London
SW13 0NR

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£277,865
Cash£29,961
Current Liabilities£51,802

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
6 March 2003Return made up to 07/02/03; full list of members (6 pages)
4 March 2003Director's particulars changed (1 page)
2 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
24 December 2002Full accounts made up to 28 February 2002 (11 pages)
5 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Return made up to 07/02/02; full list of members (6 pages)
20 March 2002Director's particulars changed (1 page)
28 November 2001Full accounts made up to 28 February 2001 (11 pages)
12 November 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
23 March 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
27 February 2001Return made up to 07/02/01; full list of members (6 pages)
19 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
14 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
25 February 2000Company name changed lago ventures LIMITED\certificate issued on 25/02/00 (3 pages)