Company NameLazard Alternative Investments (Europe) Limited
Company StatusDissolved
Company Number05272285
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamePrecis (2497) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Victor Hansford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 11 January 2011)
RoleBanker- Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Secretary NameJames Victor Hansford
NationalityBritish
StatusClosed
Appointed10 March 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 11 January 2011)
RoleBanker- Accountant
Country of ResidenceUnited States
Correspondence Address24b Old Farm Road
Darien
Connecticut
06820
United States
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(4 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 May 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameJames Clayton Kingsbery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2007)
RoleCertified Public Accountant
Correspondence Address25 Twin Oak Road
Short Hills
New Jersey
07078
Foreign
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(4 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 May 2005)
RoleAccountant
Correspondence Address1 Egliston Road
London
SW15 1AL
Director NameMrs Carolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(4 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Director NameAli Edward Wambold
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2007(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 February 2009)
RoleInvestment Banker
Correspondence Address26 East 80th Street
New York
Ny10021
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2004(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

Financials

Year2014
Net Worth£566,000
Cash£1,648,000
Current Liabilities£1,494,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (3 pages)
13 September 2010Application to strike the company off the register (3 pages)
7 September 2010Statement of capital on 7 September 2010
  • GBP 1
(4 pages)
7 September 2010Statement of capital on 7 September 2010
  • GBP 1
(4 pages)
7 September 2010Statement of capital on 7 September 2010
  • GBP 1
(4 pages)
12 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 02/08/2010
(3 pages)
12 August 2010Solvency Statement dated 30/06/10 (2 pages)
12 August 2010Statement by directors (1 page)
12 August 2010Solvency statement dated 30/06/10 (2 pages)
12 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 02/08/2010
(3 pages)
12 August 2010Statement by Directors (1 page)
16 November 2009Director's details changed for James Victor Hansford on 30 October 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for James Victor Hansford on 30 October 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 March 2009Appointment Terminated Director ali wambold (1 page)
18 March 2009Appointment terminated director ali wambold (1 page)
28 October 2008Return made up to 28/10/08; full list of members (3 pages)
28 October 2008Return made up to 28/10/08; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 November 2007Return made up to 28/10/07; full list of members (2 pages)
30 November 2007Return made up to 28/10/07; full list of members (2 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
30 November 2006Return made up to 28/10/06; no change of members (4 pages)
30 November 2006Return made up to 28/10/06; no change of members (4 pages)
1 September 2006Full accounts made up to 31 December 2005 (14 pages)
1 September 2006Accounts made up to 31 December 2005 (14 pages)
12 July 2006Ad 29/06/06--------- £ si 2500000@1=2500000 £ ic 6500000/9000000 (2 pages)
12 July 2006Ad 29/06/06--------- £ si 2500000@1=2500000 £ ic 6500000/9000000 (2 pages)
24 January 2006Return made up to 28/10/05; full list of members (5 pages)
24 January 2006Return made up to 28/10/05; full list of members (5 pages)
30 November 2005Ad 18/11/05--------- £ si 2000000@1=2000000 £ ic 2500000/4500000 (2 pages)
30 November 2005Ad 18/11/05--------- £ si 2000000@1=2000000 £ ic 2500000/4500000 (2 pages)
17 August 2005Ad 27/07/05--------- £ si 1500000@1=1500000 £ ic 1000000/2500000 (2 pages)
17 August 2005Ad 27/07/05--------- £ si 1500000@1=1500000 £ ic 1000000/2500000 (2 pages)
28 July 2005Ad 07/06/05--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Nc inc already adjusted 14/07/05 (1 page)
28 July 2005Nc inc already adjusted 14/07/05 (1 page)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Nc inc already adjusted 07/06/05 (1 page)
28 July 2005Ad 07/06/05--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Nc inc already adjusted 07/06/05 (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
8 April 2005Resolutions
  • RES13 ‐ Change to ro & officers 10/03/05
(2 pages)
8 April 2005Resolutions
  • RES13 ‐ Change to ro & officers 10/03/05
(2 pages)
31 March 2005Company name changed precis (2497) LIMITED\certificate issued on 31/03/05 (3 pages)
31 March 2005Company name changed precis (2497) LIMITED\certificate issued on 31/03/05 (3 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (4 pages)
23 March 2005New director appointed (7 pages)
23 March 2005New director appointed (7 pages)
23 March 2005New director appointed (5 pages)
23 March 2005Registered office changed on 23/03/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
23 March 2005New director appointed (4 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
23 March 2005New secretary appointed;new director appointed (5 pages)
23 March 2005New director appointed (4 pages)
23 March 2005New director appointed (4 pages)
23 March 2005New director appointed (5 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 March 2005New secretary appointed;new director appointed (5 pages)
23 March 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
28 October 2004Incorporation (17 pages)
28 October 2004Incorporation (17 pages)