London
N3 1QA
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawford House 4 Albert Place London N3 1QA |
Director Name | Mr Efstathios Basios |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 March 2011(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Lawford House 4 Albert Place London N3 1QA |
Director Name | Mr Dean Gregory Renouf |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 June 2011(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Lawford House 4 Albert Place London N3 1QA |
Director Name | Mr Richard Alain Granier |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Lawford House 4 Albert Place London N3 1QA |
Director Name | Mr Eric Roland Jacques Jean-Pierre Peugeot |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Lawford House 4 Albert Place London N3 1QA |
Director Name | Mr Deane Gregory Renouf |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Lawford House 4 Albert Place London N3 1QA |
Director Name | Mr Francis Anna Maria Alfons Van Den Plas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 May 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 9 Sionkloosterlaan Brasschaat 2930 Belgium |
Director Name | Mr Richard Alain Granier |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2014(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Lawford House 4 Albert Place London N3 1QA |
Website | lasker.co.uk |
---|
Registered Address | Lawford House 4 Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Eric Peugeot 70.00% Ordinary A |
---|---|
720 at £1 | Dean Renouf 20.00% Ordinary A |
360 at £1 | Julian Beardsley 10.00% Ordinary A |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Application to strike the company off the register (3 pages) |
21 July 2016 | Termination of appointment of Eric Roland Jacques Jean-Pierre Peugeot as a director on 31 December 2015 (1 page) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 July 2016 | Termination of appointment of Deane Gregory Renouf as a director on 31 December 2015 (1 page) |
21 July 2016 | Termination of appointment of Richard Alain Granier as a director on 31 December 2015 (1 page) |
21 July 2016 | Termination of appointment of Richard Alain Granier as a director on 31 December 2015 (1 page) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
21 July 2016 | Termination of appointment of Deane Gregory Renouf as a director on 31 December 2015 (1 page) |
21 July 2016 | Termination of appointment of Eric Roland Jacques Jean-Pierre Peugeot as a director on 31 December 2015 (1 page) |
7 May 2016 | Amended total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 May 2016 | Amended total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 May 2016 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 May 2016 | Amended total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-26
|
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-26
|
26 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Appointment of Mr Eric Roland Jacques Jacques Jean-Pierre Peugeot as a director on 26 March 2014 (2 pages) |
23 December 2014 | Appointment of Mr Richard Alain Granier as a director on 26 March 2014 (2 pages) |
23 December 2014 | Appointment of Mr Deane Gregory Renouf as a director on 26 March 2014 (2 pages) |
23 December 2014 | Appointment of Mr Eric Roland Jacques Jacques Jean-Pierre Peugeot as a director on 26 March 2014 (2 pages) |
23 December 2014 | Appointment of Mr Deane Gregory Renouf as a director on 26 March 2014 (2 pages) |
23 December 2014 | Appointment of Mr Richard Alain Granier as a director on 26 March 2014 (2 pages) |
4 December 2014 | Termination of appointment of Richard Alain Granier as a director on 24 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Dean Gregory Renouf as a director on 24 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Richard Alain Granier as a director on 24 November 2014 (1 page) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Termination of appointment of Dean Gregory Renouf as a director on 24 November 2014 (1 page) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 October 2014 | Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page) |
8 September 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
8 September 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
2 September 2014 | Termination of appointment of Francis Anna Maria Alfons Van Den Plas as a director on 6 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Francis Anna Maria Alfons Van Den Plas as a director on 6 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Francis Anna Maria Alfons Van Den Plas as a director on 6 August 2014 (1 page) |
16 May 2014 | Resolutions
|
16 May 2014 | Resolutions
|
9 May 2014 | Appointment of Mr Francis Anna Maria Alfons Van Den Plas as a director (2 pages) |
9 May 2014 | Appointment of Mr Francis Anna Maria Alfons Van Den Plas as a director (2 pages) |
9 May 2014 | Appointment of Mr Richard Alain Granier as a director (2 pages) |
9 May 2014 | Appointment of Mr Richard Alain Granier as a director (2 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
26 March 2014 | Company name changed zino investments (uk) LIMITED\certificate issued on 26/03/14
|
26 March 2014 | Company name changed zino investments (uk) LIMITED\certificate issued on 26/03/14
|
9 January 2014 | Director's details changed for Mr Julian Richard Beardsley on 21 November 2013 (2 pages) |
9 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders (4 pages) |
9 January 2014 | Director's details changed for Mr Ian Dunsford on 21 November 2013 (2 pages) |
9 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders (4 pages) |
9 January 2014 | Director's details changed for Mr Julian Richard Beardsley on 21 November 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Ian Dunsford on 21 November 2013 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 June 2013 | Termination of appointment of Efstathios Basios as a director (1 page) |
24 June 2013 | Termination of appointment of Efstathios Basios as a director (1 page) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 2 October 2012 (1 page) |
16 March 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
16 March 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Appointment of Mr Deane Gregory Renouf as a director (2 pages) |
29 June 2011 | Appointment of Mr Deane Gregory Renouf as a director (2 pages) |
28 March 2011 | Appointment of Mr Efstathios Basios as a director (2 pages) |
28 March 2011 | Appointment of Mr Efstathios Basios as a director (2 pages) |
22 November 2010 | Incorporation (21 pages) |
22 November 2010 | Incorporation (21 pages) |