Company NameLambda Far East Limited
Company StatusDissolved
Company Number02714725
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 11 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)
Previous NameLambda Far East Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Yoshiyuki Namba
Date of BirthOctober 1966 (Born 57 years ago)
NationalityJapanese
StatusClosed
Appointed16 September 2008(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 18 December 2014)
RoleAccountant
Country of ResidenceGermany
Correspondence Address117 Hansaallee
Dusseldorf
Germany
Director NameMr Takakazu Momozuka
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed29 June 2010(18 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 18 December 2014)
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address1-13-1 Nihonbashi
Chuo-Ku
Tokyo
103-8272
Japan
Secretary NameOSS Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 2010(18 years after company formation)
Appointment Duration4 years, 7 months (closed 18 December 2014)
Correspondence AddressTower House 26 The Strand
Bideford
Devon
EX39 2ND
Director NameMr Joshua A Hauser
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1992
Appointment Duration8 years, 11 months (resigned 24 April 2001)
RoleManaging Director
Correspondence Address6 Marlborough Court
Rockville Centre
New York 11570
United States
Director NameMr Jeffrey Lindsay Hewitt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalo Alto
6 College Way
Northwood
Middlesex
HA6 2BL
Director NameDavid John Griffiths
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameMr Steven Marc Goldschein
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleExecutive
Correspondence Address2075 Blanche Lane
Merrick
New York 11566
Foreign
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed08 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1999(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF
Director NameMr Seiji Enami
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 2005(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2010)
RoleCompany Officer
Country of ResidenceJapan
Correspondence Address3-17 Katsutadai-Minami 3-Chome
Yachiyo-Shi
Chiba
Japan
Director NameKeisuke Igarashi
Date of BirthMay 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed30 September 2005(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2008)
RoleCompany Officer
Correspondence Address43 Rue Des Eglantiers
Mamer
L-8227
8227
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2005)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 September 2009(17 years, 4 months after company formation)
Appointment Duration8 months (resigned 17 May 2010)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Lambda Holdings Inc.
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Return of final meeting in a members' voluntary winding up (9 pages)
22 January 2014Registered office address changed from 26 the Strand Bideford Devon EX39 2nd on 22 January 2014 (2 pages)
21 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2014Declaration of solvency (9 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
22 August 2013 (7 pages)
30 January 2013Statement of capital on 30 January 2013
  • GBP 29,436,439
(4 pages)
30 January 2013Solvency statement dated 18/01/13 (2 pages)
30 January 2013Statement by directors (2 pages)
30 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 18/01/2013
(1 page)
7 January 2013 (7 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 31 March 2011 (11 pages)
18 January 2011Director's details changed for Mr Yoshiyuki Namba on 1 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Yoshiyuki Namba on 1 December 2010 (2 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
12 July 2010Appointment of Mr Takakazu Momozuka as a director (2 pages)
30 June 2010Termination of appointment of Seiji Enami as a director (1 page)
7 June 2010Registered office address changed from 26 the Strand Bideford Devon EX39 2nd United Kingdom on 7 June 2010 (2 pages)
7 June 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
7 June 2010Appointment of Oss Secretaries Limited as a secretary (3 pages)
7 June 2010Registered office address changed from 26 the Strand Bideford Devon EX39 2nd United Kingdom on 7 June 2010 (2 pages)
27 May 2010Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU on 27 May 2010 (1 page)
27 May 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 24 December 2009 (2 pages)
4 January 2010Director's details changed for Seiji Enami on 24 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Yoshiyuki Namba on 24 December 2009 (2 pages)
9 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
9 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page)
9 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
30 December 2008Return made up to 24/12/08; full list of members (4 pages)
4 November 2008Director appointed mr yoshiyuki namba (1 page)
28 October 2008Appointment terminated director keisuke igarashi (1 page)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
14 January 2008Return made up to 24/12/07; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: c/o coutant lambda LIMITED kingsley avenue ilfracombe devon EX34 8ES (1 page)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 January 2007Return made up to 24/12/06; full list of members (2 pages)
14 August 2006Full accounts made up to 31 March 2005 (15 pages)
17 May 2006Return made up to 24/12/05; full list of members (7 pages)
7 March 2006Location of register of members (1 page)
20 October 2005Registered office changed on 20/10/05 from: portland house stag place london SW1E 5BF (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Memorandum and Articles of Association (12 pages)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Nc inc already adjusted 28/09/05 (1 page)
13 October 2005Ad 28/09/05--------- £ si 29387439@1=29387439 £ ic 490000/29877439 (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
19 January 2005Return made up to 24/12/04; full list of members (2 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
26 January 2004Return made up to 24/12/03; full list of members (10 pages)
22 April 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
27 January 2003Return made up to 24/12/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
18 January 2002Return made up to 24/12/01; full list of members (6 pages)
18 January 2002Director's particulars changed (1 page)
14 May 2001Director resigned (1 page)
8 May 2001New director appointed (6 pages)
30 April 2001Full accounts made up to 31 March 2000 (13 pages)
25 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
20 February 2001Return made up to 24/12/00; full list of members; amend (6 pages)
19 January 2001Return made up to 24/12/00; full list of members (6 pages)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
21 December 2000Auditor's resignation (2 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 24/12/99; full list of members (6 pages)
5 February 2000Full accounts made up to 31 March 1999 (14 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
7 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (3 pages)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsorre berkshire SL4 1EN (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 24/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 4 April 1998 (14 pages)
3 February 1999Full accounts made up to 4 April 1998 (14 pages)
1 May 1998Director resigned (2 pages)
4 February 1998Return made up to 24/12/97; full list of members (6 pages)
3 February 1998Full accounts made up to 5 April 1997 (14 pages)
3 February 1998Full accounts made up to 5 April 1997 (14 pages)
6 May 1997Auditor's resignation (1 page)
15 April 1997Full accounts made up to 31 May 1996 (15 pages)
27 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
11 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 January 1997Return made up to 24/12/96; no change of members
  • 363(287) ‐ Registered office changed on 20/01/97
(4 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
30 January 1996Return made up to 24/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Full accounts made up to 31 May 1995 (15 pages)
19 January 1995Return made up to 24/12/94; no change of members (4 pages)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
19 May 1994Memorandum and Articles of Association (14 pages)
9 January 1994Full accounts made up to 31 May 1993 (13 pages)
22 August 1993Memorandum and Articles of Association (14 pages)
22 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1992Statement of affairs (5 pages)
24 July 1992Ad 21/05/92--------- £ si 48998@1 (2 pages)
30 June 1992Ad 21/05/92--------- £ si 48998@1=48998 £ ic 2/49000 (2 pages)
29 May 1992Memorandum and Articles of Association (13 pages)
26 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 May 1992Company name changed lambda far east investments limi ted\certificate issued on 26/05/92 (2 pages)
8 May 1992Incorporation (18 pages)