LAMAZ LIMITED
Overview
Company Name | LAMAZ LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05689444 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LAMAZ LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for LAMAZ LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Previous accounting period shortened from Mar 28, 2015 to Mar 27, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 29, 2014 to Mar 28, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Yahav Mordehai on Mar 31, 2013 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Netta Simmonds as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 30, 2013 to Mar 29, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2012 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2012 to Mar 30, 2012 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom* on Mar 09, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of LAMAZ LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORDEHAI, Yahav | Director | Armitage Road NW11 8RQ London Olympia House | United Kingdom | Israeli | Director | 112867080003 | ||||
SIMMONDS, Netta | Secretary | 27 Thundridge Close AL7 2LH Welwyn Garden City Hertfordshire | British | Secretary | 112866910004 | |||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
LINDER, Yair | Director | 27 Thundridge Close AL7 2LH Welwyn Garden City Hertfordshire | Israeli | Director | 112867240003 | |||||
SHNAIDERMAN, Oleg | Director | 5 Winton Gardens HA8 6QP Edgware Middlesex | Israeli | Director | 112140620002 | |||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Does LAMAZ LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does LAMAZ LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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