LAMAZ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLAMAZ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05689444
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAMAZ LIMITED?

    • Retail sale of electrical household appliances in specialised stores (47540) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LAMAZ LIMITED located?

    Registered Office Address
    Olympia House
    Armitage Road
    NW11 8RQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAMAZ LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for LAMAZ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72
    A5LP7SA2

    Registered office address changed from 88 Roestock Lane Colney Heath St. Albans Hertfordshire AL4 0QQ to Olympia House Armitage Road London NW11 8RQ on Apr 01, 2016

    2 pagesAD01
    A5335PS9

    Appointment of a voluntary liquidator

    1 pages600
    A5335PRL

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 16, 2016

    LRESEX

    Statement of affairs with form 4.19

    7 pages4.20
    A5335PS1

    Previous accounting period shortened from Mar 28, 2015 to Mar 27, 2015

    1 pagesAA01
    X4N4YT6O

    Annual return made up to Jan 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 1,000
    SH01
    X42EVBLL

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA
    X3NQGUOY

    Previous accounting period shortened from Mar 29, 2014 to Mar 28, 2014

    1 pagesAA01
    X3NDI92J

    Annual return made up to Jan 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2014

    Statement of capital on Mar 27, 2014

    • Capital: GBP 1,000
    SH01
    X34JAX1U

    Director's details changed for Mr Yahav Mordehai on Mar 31, 2013

    2 pagesCH01
    X34JAX1M

    Registered office address changed from * Unit 6 Alpha Business Park, Travellers Close Welham Green, North Mymms Hatfield Hertfordshire AL9 7NT United Kingdom* on Mar 27, 2014

    1 pagesAD01
    X34JAX16

    Termination of appointment of Netta Simmonds as a secretary

    1 pagesTM02
    X34JAX1E

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA
    X34J7TCB

    Previous accounting period shortened from Mar 30, 2013 to Mar 29, 2013

    1 pagesAA01
    X2OA0CC1

    Annual return made up to Jan 27, 2013 with full list of shareholders

    4 pagesAR01
    X27GHFHK

    Total exemption small company accounts made up to Mar 30, 2012

    3 pagesAA
    X24NHREZ

    Previous accounting period shortened from Mar 31, 2012 to Mar 30, 2012

    1 pagesAA01
    X1OMWZHM

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA
    X19608CI

    Annual return made up to Jan 27, 2012 with full list of shareholders

    4 pagesAR01
    X124YCXF

    Registered office address changed from * Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom* on Mar 09, 2011

    1 pagesAD01
    XZCMQSAM

    Annual return made up to Jan 27, 2011 with full list of shareholders

    4 pagesAR01
    XSWG8RRR

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA
    XCCOJQCU

    Annual return made up to Jan 27, 2010 with full list of shareholders

    4 pagesAR01
    XFNRRHQO

    Who are the officers of LAMAZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORDEHAI, Yahav
    Armitage Road
    NW11 8RQ London
    Olympia House
    Director
    Armitage Road
    NW11 8RQ London
    Olympia House
    United KingdomIsraeliDirector112867080003
    SIMMONDS, Netta
    27 Thundridge Close
    AL7 2LH Welwyn Garden City
    Hertfordshire
    Secretary
    27 Thundridge Close
    AL7 2LH Welwyn Garden City
    Hertfordshire
    BritishSecretary112866910004
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    LINDER, Yair
    27 Thundridge Close
    AL7 2LH Welwyn Garden City
    Hertfordshire
    Director
    27 Thundridge Close
    AL7 2LH Welwyn Garden City
    Hertfordshire
    IsraeliDirector112867240003
    SHNAIDERMAN, Oleg
    5 Winton Gardens
    HA8 6QP Edgware
    Middlesex
    Director
    5 Winton Gardens
    HA8 6QP Edgware
    Middlesex
    IsraeliDirector112140620002
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Does LAMAZ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 02, 2009
    Delivered On Nov 05, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 05, 2009Registration of a charge (MG01)

    Does LAMAZ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2017Dissolved on
    Mar 16, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Gordon Franklin
    Panos Eliades Franklin & Co Olympia House
    Armitage Road
    NW11 8RQ London
    practitioner
    Panos Eliades Franklin & Co Olympia House
    Armitage Road
    NW11 8RQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0