Company NameLAM Capital Limited
Company StatusDissolved
Company Number06649796
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameFairfax Gerrard Trade Finance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mahesh Desai
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Wrottesley Road
London
NW10 5UD
Director NameMr Larry Herbert Jobsz
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Deans Way
Edgware
Middlesex
HA8 9NJ
Secretary NameMr Mahesh Desai
StatusClosed
Appointed06 November 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2013)
RoleCompany Director
Correspondence AddressRochman Landau 44 Baker Street
London
W1U 7AL
Director NameMr Per Ulrik Bergstrom
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceSweden
Correspondence AddressVillavagen 19
Uppsala
75236
Sweden
Director NameMahesh Jayaranarayan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address157 Oxford Gardens
London
W10 6NE
Director NameMahesh Jayawarayan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleBusiness Consultant
Correspondence Address157 Oxford Gardens
London
W10 6NE
Secretary NameMr Syed Umor Ali
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beacons Close
Beckton
London
E6 5TT
Secretary NameMr Syed Umor Ali
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address8 Beacons Close
Beckton
London
E6 5TT
Director NameMr Syed Umor Ali
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 2009)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address8 Beacons Close
London
E6 5TT

Location

Registered AddressRochman Landau
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £0.01Sm Greenfield Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (3 pages)
12 April 2013Application to strike the company off the register (3 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(4 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
(4 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 October 2010Termination of appointment of Syed Ali as a secretary (1 page)
19 October 2010Termination of appointment of Syed Ali as a secretary (1 page)
14 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
14 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 February 2010Appointment of Mr Larry Herbert Jobsz as a director (2 pages)
5 February 2010Appointment of Mr Larry Herbert Jobsz as a director (2 pages)
15 December 2009Appointment of Mr Mahesh Desai as a director (2 pages)
15 December 2009Termination of appointment of Syed Ali as a director (1 page)
15 December 2009Termination of appointment of Syed Ali as a director (1 page)
15 December 2009Appointment of Mr Mahesh Desai as a director (2 pages)
15 December 2009Termination of appointment of Syed Ali as a secretary (1 page)
15 December 2009Appointment of Mr Mahesh Desai as a secretary (1 page)
15 December 2009Appointment of Mr Mahesh Desai as a secretary (1 page)
15 December 2009Termination of appointment of Syed Ali as a secretary (1 page)
6 November 2009Company name changed fairfax gerrard trade finance LIMITED\certificate issued on 06/11/09 (2 pages)
6 November 2009Company name changed fairfax gerrard trade finance LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
6 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
6 November 2009Change of name notice (2 pages)
6 November 2009Change of name notice (2 pages)
2 November 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
12 October 2009Appointment of Mr Syed Umor Ali as a director (2 pages)
12 October 2009Termination of appointment of Per Bergstrom as a director (1 page)
12 October 2009Termination of appointment of Mahesh Jayawarayan as a director (1 page)
12 October 2009Termination of appointment of Per Bergstrom as a director (1 page)
12 October 2009Termination of appointment of Mahesh Jayawarayan as a director (1 page)
12 October 2009Appointment of Mr Syed Umor Ali as a director (2 pages)
12 October 2009Termination of appointment of Mahesh Jayaranarayan as a director (1 page)
12 October 2009Termination of appointment of Mahesh Jayaranarayan as a director (1 page)
5 January 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
5 January 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
15 August 2008Director appointed mahesh jayawarayan (2 pages)
15 August 2008Director appointed mahesh jayawarayan (2 pages)
4 August 2008Director appointed per bergstrom (2 pages)
4 August 2008Director appointed per bergstrom (2 pages)
31 July 2008Secretary appointed mr syed umor ali (1 page)
31 July 2008Secretary appointed mr syed umor ali (1 page)
17 July 2008Incorporation (16 pages)
17 July 2008Incorporation (16 pages)