Darien
Connecticut 06820
United States
Secretary Name | Mr Robert Jamieson Farrer-Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brooksby Street London N1 1HA |
Director Name | Mr Robert Jamieson Farrer-Brown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 January 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Jonathan Donald Sherlock Dawson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2005) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Coulson Street London SW3 3NA |
Director Name | Mr William David Wesley Dennis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | James Victor Hansford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2005) |
Role | Banker Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 24b Old Farm Road Darien Connecticut 06820 United States |
Director Name | Mr Christopher Miles Oglethorpe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2005) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 17 Cunningham Hill Road St. Albans Hertfordshire AL1 5BX |
Director Name | Mr Charles Gould Ward Iii |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 2007) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | One East End Avenue Apartment 10/11b New York New York 10021 United States |
Secretary Name | Mr William David Wesley Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Secretary Name | Claire Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 6 Stanley Road East Sheen London SW14 7DZ |
Director Name | Jeffrey Allen Rosen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 09 March 2007) |
Role | Investment Banker |
Correspondence Address | 550 Park Avenue New York Ny 10021 United States |
Director Name | Mr Charles Gould Ward 111 |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2010) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | One East End Avenue Apartment 10/11b New York 10021 New York United States |
Secretary Name | Dicken Anthony George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2007) |
Role | Solicitor |
Correspondence Address | 581 Manchester Road London E14 3NU |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 50 Stratton Street London W1J 8LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
532 at £1 | Lazard & Co Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £532 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Statement of capital on 29 July 2014
|
29 July 2014 | Statement by directors (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Solvency statement dated 15/07/14 (1 page) |
29 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (4 pages) |
8 August 2013 | Amended accounts made up to 31 December 2012 (8 pages) |
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 October 2011 | Resolutions
|
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Termination of appointment of Charles Ward 111 as a director (1 page) |
9 July 2010 | Appointment of Mr Robert Farrer-Brown as a director (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 August 2009 | Accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
13 May 2008 | Accounts made up to 31 December 2007 (6 pages) |
11 September 2007 | Accounts made up to 31 December 2006 (6 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director resigned (1 page) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 August 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 10/07/06; full list of members (5 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | New director appointed (3 pages) |
20 October 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 10/07/05; full list of members (6 pages) |
31 May 2005 | Director resigned (1 page) |
16 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 September 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
21 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
24 June 2004 | Nc inc already adjusted 28/05/04 (1 page) |
24 June 2004 | Ad 28/05/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
24 June 2004 | Resolutions
|
30 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
23 February 2004 | New director appointed (2 pages) |
28 January 2004 | Resolutions
|
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | New director appointed (4 pages) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (6 pages) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (3 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
19 December 2003 | Company name changed precis (2372) LIMITED\certificate issued on 19/12/03 (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (17 pages) |