Company NameLazard Technology Management Limited
Company StatusDissolved
Company Number04235926
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NamePrecis (2054) Limited

Business Activity

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

Directors

Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 01 February 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusClosed
Appointed05 September 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameClaire Nightingale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 01 February 2005)
RoleLegal Counsel
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Director NameRussell E Planitzer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed05 October 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 01 February 2005)
RoleInvestment Banker
Correspondence Address200 East 69th Street Apt 33-C
New York
Ny 10021
United States
Director NameScott David Hoffman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2001(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 05 October 2001)
RoleAttorney
Correspondence Address35 East 84th Street
New York
10028
Director NameMr Alexander Straub
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Stanley Gardens
London
W11 2ND
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts17 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End17 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
7 July 2004Return made up to 18/06/04; full list of members (6 pages)
28 June 2003Return made up to 18/06/03; full list of members (6 pages)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
23 April 2003Full accounts made up to 17 December 2002 (8 pages)
9 December 2002Director resigned (1 page)
24 April 2002Accounting reference date extended from 30/11/02 to 17/12/02 (1 page)
2 April 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 October 2001New director appointed (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2001Memorandum and Articles of Association (6 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001Registered office changed on 10/09/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New director appointed (2 pages)
7 July 2001Secretary resigned (1 page)
18 June 2001Incorporation (17 pages)