Company NameLazard & Co., Australasia Limited
Company StatusDissolved
Company Number04828018
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NamePrecis (2372) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr James Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 20 January 2015)
RoleBanker Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24 B Old Farm Road
Darien
Connecticut 06820
United States
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusClosed
Appointed31 May 2007(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 20 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameMr Robert Jamieson Farrer-Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 20 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Stratton Street
London
W1J 8LL
Director NameJonathan Donald Sherlock Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Coulson Street
London
SW3 3NA
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2005)
RoleBanker Chartered Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameMr Christopher Miles Oglethorpe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address17 Cunningham
Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameMr Charles Gould Ward Iii
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2007)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressOne East End Avenue
Apartment 10/11b
New York
New York 10021
United States
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed19 December 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Director NameJeffrey Allen Rosen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2007(3 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 09 March 2007)
RoleInvestment Banker
Correspondence Address550 Park Avenue
New York
Ny 10021
United States
Director NameMr Charles Gould Ward 111
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2010)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressOne East End Avenue
Apartment 10/11b
New York
10021 New York
United States
Secretary NameDicken Anthony George Watson
NationalityBritish
StatusResigned
Appointed15 March 2007(3 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2003(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

Shareholders

532 at £1Lazard & Co Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£532

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
29 July 2014Statement of capital on 29 July 2014
  • GBP 1
(4 pages)
29 July 2014Statement by directors (1 page)
29 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2014Solvency statement dated 15/07/14 (1 page)
29 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders (4 pages)
8 August 2013Amended accounts made up to 31 December 2012 (8 pages)
6 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 12/10/2011
(25 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
9 July 2010Termination of appointment of Charles Ward 111 as a director (1 page)
9 July 2010Appointment of Mr Robert Farrer-Brown as a director (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2009Accounts made up to 31 December 2008 (6 pages)
23 July 2009Return made up to 10/07/09; full list of members (3 pages)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
13 May 2008Accounts made up to 31 December 2007 (6 pages)
11 September 2007Accounts made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 10/07/07; full list of members (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
4 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 August 2006Director's particulars changed (1 page)
28 July 2006Return made up to 10/07/06; full list of members (5 pages)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
3 April 2006Resolutions
  • RES13 ‐ Appointment 20/03/06
(2 pages)
3 April 2006New director appointed (3 pages)
20 October 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
25 July 2005Return made up to 10/07/05; full list of members (6 pages)
31 May 2005Director resigned (1 page)
16 May 2005Full accounts made up to 31 December 2004 (7 pages)
1 September 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
24 June 2004Nc inc already adjusted 28/05/04 (1 page)
24 June 2004Ad 28/05/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 February 2004New director appointed (2 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004New director appointed (4 pages)
14 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (6 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004Registered office changed on 14/01/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
19 December 2003Company name changed precis (2372) LIMITED\certificate issued on 19/12/03 (2 pages)
23 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (17 pages)