Company NameLazabac Limited
Company StatusDissolved
Company Number04079492
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jamie Alan Davis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 18 January 2005)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address15 Scrub Rise
Billericay
Essex
CM12 9PG
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 September 2001(11 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 18 January 2005)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence AddressSuite 205
Wellington Building Wellington Road
St John's Wood
London
WD8 9SP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
11 August 2004Amended accounts made up to 30 September 2003 (11 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 March 2004Secretary's particulars changed (1 page)
15 October 2003Return made up to 27/09/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 October 2002Return made up to 27/09/02; full list of members (6 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
9 January 2002Return made up to 06/10/01; full list of members (5 pages)
11 October 2001Secretary resigned (1 page)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2001£ nc 100/10000 21/09/01 (2 pages)
5 October 2001New secretary appointed (3 pages)
5 October 2001Registered office changed on 05/10/01 from: c/o ascot drummond uk 1 albany terrace regents park london NW1 4DS (1 page)
5 October 2001Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2001Registered office changed on 20/09/01 from: 13 barons court road london W14 9DP (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/10/00
(1 page)
27 September 2000Incorporation (14 pages)