London
W14 8DP
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1991(81 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 22 October 2010) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 1991(81 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 22 October 2010) |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BL |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(81 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
22 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2010 | Final Gazette dissolved following liquidation (1 page) |
22 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 29 March 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 29 March 2010 (5 pages) |
12 October 2009 | Liquidators statement of receipts and payments to 29 September 2009 (5 pages) |
12 October 2009 | Liquidators' statement of receipts and payments to 29 September 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 29 March 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 29 March 2009 (5 pages) |
22 October 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
22 October 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
15 April 2008 | Liquidators' statement of receipts and payments to 29 September 2008 (5 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
25 April 2006 | Liquidators statement of receipts and payments (5 pages) |
25 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
11 April 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators' statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
7 April 1999 | Liquidators statement of receipts and payments (5 pages) |
7 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators' statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators statement of receipts and payments (5 pages) |
30 April 1998 | Liquidators' statement of receipts and payments (5 pages) |
28 October 1997 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Liquidators' statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators statement of receipts and payments (5 pages) |
1 May 1997 | Liquidators' statement of receipts and payments (5 pages) |
12 November 1996 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Liquidators' statement of receipts and payments (5 pages) |
7 May 1996 | Liquidators statement of receipts and payments (5 pages) |
7 May 1996 | Liquidators' statement of receipts and payments (5 pages) |
27 November 1995 | Liquidators statement of receipts and payments (6 pages) |
27 November 1995 | Liquidators' statement of receipts and payments (5 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside hse 138 cheapside london EC2V 6BL (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside hse 138 cheapside london EC2V 6BL (1 page) |
25 April 1995 | Liquidators statement of receipts and payments (6 pages) |
25 April 1995 | Liquidators' statement of receipts and payments (5 pages) |
10 October 1991 | Appointment of a voluntary liquidator (1 page) |
10 October 1991 | Resolutions
|
10 October 1991 | Appointment of a voluntary liquidator (1 page) |
10 October 1991 | Resolutions
|
28 January 1984 | Memorandum and Articles of Association (16 pages) |
28 January 1984 | Memorandum and Articles of Association (16 pages) |
29 July 1909 | Certificate of incorporation (1 page) |
29 July 1909 | Certificate of incorporation (1 page) |