Company NameTwiga Coffee Estates Limited
Company StatusDissolved
Company Number00639398
CategoryPrivate Limited Company
Incorporation Date13 October 1959(64 years, 7 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameKarori Limited

Business Activity

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

Directors

Director NameMrs Ulrika Maria Karner
Date of BirthApril 1936 (Born 88 years ago)
NationalitySwedish
StatusClosed
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressKulla Lindegard
Borensberg
Se 59 030
Sweden
Director NameCarl Sebastian Tamm Tamm
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed01 January 2001(41 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 29 April 2003)
RoleShip Broker
Correspondence AddressArtillerigatan 56
Stockholm
Se 114 45
Sweden
Director NameErik Carl Wilhelm Sebastian Tamm
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed15 March 2002(42 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence AddressWasby Gard
Julita
Se 64 025
Sweden
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusClosed
Appointed01 January 2001(41 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 29 April 2003)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameMr Alan Frederick Winterbottom
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 1996)
RoleBank Official
Correspondence AddressChase House
Grenville Street
St Helier
Jersey Channel Islands
Director NameMr Derek James Webber
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 October 1996)
RoleBank Official
Correspondence AddressPO Box 289 Chase House
Grenville Street
St Helier
Jersey Channel Islands
Director NameMr Francis John Vassallo
Date of BirthOctober 1948 (Born 75 years ago)
NationalityMaltese
StatusResigned
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 June 1993)
RoleBank Official
Correspondence AddressMaria De Molina 39
Madrid 28006
Foreign
Director NameMr Per Adolf Sebastian Tamm
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressWasby Gard
Julita
64025
Sweden
Director NameMr Jean-Claude Schalffer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityLuxembourgess
StatusResigned
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 May 1991)
RoleBank Official
Correspondence Address5 Rue Plaetis
Foreign
Director NameMr Esther Aeberli
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 1994)
RoleBank Official
Correspondence Address63 Rue Du Rhone
1204 Geneva
Foreign
Director NameMs Agnes Aeyueng
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleBank Official
Correspondence AddressOne Exchange Square
Central
Foreign
Director NameMrs Norah Antonia Roberts
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 1996)
RoleBank Official
Correspondence AddressPO Box 289 Chase House
Grenville Street
St Helier
Channel
Director NameMr Walter Close
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleBank Official
Correspondence Address5 Rue Plaetis
Foreign
Secretary NameHazel Altham
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address8 Rue De La Confederation
Geneva 11
Ch 1211
Switzerland
Director NameAnn Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(33 years, 4 months after company formation)
Appointment Duration8 years (resigned 19 March 2001)
RoleSenior Trust Manager
Country of ResidenceJersey
Correspondence AddressThe Maisonette
5 Raleigh Avenue
St Helier
Jersey
JE2 3SZ
Director NamePierfranco De Vita
Date of BirthApril 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed26 February 1993(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 1996)
RoleBank Official
Correspondence Address5 Rue Plaetis
Luxembourg
Foreign
Director NameAgnes Auyeung
Date of BirthApril 1948 (Born 76 years ago)
NationalityHong Kong/British
StatusResigned
Appointed26 February 1993(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 1996)
RoleBanker
Correspondence AddressFlat 60c 6th Floor
Bellevue Court 41 Stubbs Road
Hong Kong
Foreign
Director NameHazel Altham
NationalityBritish
StatusResigned
Appointed26 February 1993(33 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 1996)
RoleBanker
Correspondence Address8 Rue De La Confederation
Geneva 11
Ch 1211
Switzerland
Secretary NameMarjorie Mary Viney
NationalityBritish
StatusResigned
Appointed26 February 1993(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressWesterglen
Trinity Gardens
St Helier
Jersey
Channel
Secretary NameKatherine Mac Queen
NationalityBritish
StatusResigned
Appointed26 February 1993(33 years, 4 months after company formation)
Appointment Duration8 years (resigned 19 March 2001)
RoleBank Official
Correspondence Address10 Regency House Flats
Regent Road
St Helier
JE2 4UB
Director NameHans-Peter Holzer
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 1993(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 1996)
RoleBank Official
Correspondence AddressSecheron
1132 Lilly
Switzerland
Foreign
Director NameJames Parker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1994(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 1996)
RoleTrust Manager
Correspondence Address63 Rueournone
1204 Geneva
Switzerland
Foreign
Secretary NameDavid Charles McLoughlin
NationalityBritish
StatusResigned
Appointed19 January 1996(36 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1997)
RoleBank Officer
Correspondence AddressLa Hune
Grouville Hill
Grouville
Je3 9gb
JE3 9GB
Director NameLarry Walter Ingraham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBahamian
StatusResigned
Appointed07 October 1996(37 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2001)
RoleHead Of C I Fiduciary Services
Correspondence AddressBeau Cotil Le Mont Felard
St Lawrence
Jersey
Channel Islands
JE3 1JA
Director NameEdward Lee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(37 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2001)
RoleSenior Trust Manager
Correspondence AddressFlat 10 Rosemount Court
Mont Pinel St Helier
Jersey
JE2 4RJ
Secretary NameTracey Todd
NationalityBritish
StatusResigned
Appointed29 April 1997(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2001)
RoleCompany Director
Correspondence Address32 Le Clos De Mon Sejour
La Route De La Trini St Helier
Jersey
Channel Islands
JE2 4NZ
Secretary NameSteven Inns
NationalityBritish
StatusResigned
Appointed29 April 1997(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressLittle Fairfield
La Rue Des Arbres Mont A Labbe
Jersey
Channel Islands
JE3 5FF
Secretary NameMaria Deffains
NationalityBritish
StatusResigned
Appointed29 April 1997(37 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2001)
RoleAssistant Trust Manager
Correspondence AddressLa Brianderie Le Couvent
St Lawrence
Jersey
Channel Islands

Location

Registered AddressSaint James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Turnover£4,821
Net Worth£58,336
Cash£288,742
Current Liabilities£230,435

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
3 January 2003Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH (1 page)
14 November 2002Resolutions
  • RES13 ‐ Strike off 22/10/02
(1 page)
14 November 2002Resolutions
  • RES13 ‐ Strike off 22/10/02
(1 page)
13 November 2002Application for striking-off (1 page)
18 June 2002Return made up to 06/06/02; full list of members (6 pages)
24 April 2002New director appointed (2 pages)
17 April 2002Auditor's resignation (1 page)
16 April 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
21 February 2002Full accounts made up to 30 June 2001 (10 pages)
11 July 2001Return made up to 06/06/01; full list of members (6 pages)
11 July 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 29 abingdon road london W8 6AH (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2001Full accounts made up to 30 June 2000 (14 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 4TH floor 31 southampton row london WC1B 5HJ (1 page)
8 November 2000Res re staying of winding-up (3 pages)
8 November 2000Deferment of dissolution (voluntary) (2 pages)
12 April 2000Appointment of a voluntary liquidator (1 page)
12 April 2000Declaration of solvency (3 pages)
12 April 2000Ex/res 04/04/00 liq's authority (1 page)
12 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 1999Full accounts made up to 30 June 1999 (16 pages)
7 July 1999Return made up to 06/06/99; full list of members (7 pages)
15 December 1998Full accounts made up to 30 June 1998 (9 pages)
16 June 1998Return made up to 06/06/98; no change of members (6 pages)
31 May 1998Full accounts made up to 30 June 1997 (13 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Return made up to 06/06/97; no change of members (6 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
11 March 1997Full group accounts made up to 30 June 1996 (16 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997Return made up to 06/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
23 December 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
26 January 1996Full group accounts made up to 30 June 1995 (17 pages)
26 October 1995Company name changed karori LIMITED\certificate issued on 27/10/95 (4 pages)
6 October 1995New director appointed (2 pages)
20 July 1995Return made up to 06/06/95; no change of members (8 pages)
6 July 1995Full accounts made up to 30 June 1994 (15 pages)