Lusaka
Foreign
Secretary Name | Mr Laurence Adair Strike |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1994(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cothays Leckhampstead Newbury Berkshire RG20 8QG |
Director Name | Mr Leslie Bassett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 1994) |
Role | Accountant |
Correspondence Address | 73 Farndale Drive Guisborough Cleveland TS14 8JJ |
Director Name | Mr Rashmikant Harkisandas Shah |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(19 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 6 Clappers Meadow Maidenhead Berkshire SL6 8TT |
Director Name | Mr Greene Mumba Simpungwe |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 07 May 1992(19 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 7 Busuma Road Sunningdale Lusaka Foreign |
Director Name | Mr Malcolm David Willetts |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 1995) |
Role | Engineer |
Correspondence Address | The Glade Templewood Lane Farnham Common Slough Berkshire SL2 3HQ |
Secretary Name | Mr Leslie Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 73 Farndale Drive Guisborough Cleveland TS14 8JJ |
Director Name | Mr Harry Agis Stylianou |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 1995) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 70a Century Court Grove End Road London NW8 9LD |
Director Name | Mr Laurence Adair Strike |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(21 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 16 June 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cothays Leckhampstead Newbury Berkshire RG20 8QG |
Registered Address | 455 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 January 2001 | Dissolved (1 page) |
---|---|
25 October 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2000 | Liquidators statement of receipts and payments (5 pages) |
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
28 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1999 | Liquidators statement of receipts and payments (5 pages) |
25 February 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 61 old woking road west byfleet surrey KT14 6LF (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Declaration of solvency (4 pages) |
12 February 1999 | Appointment of a voluntary liquidator (1 page) |
2 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1997 | Strike-off action suspended (1 page) |
29 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1996 | Strike-off action suspended (1 page) |
22 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
27 June 1995 | Director resigned (1 page) |
27 June 1995 | Director resigned (1 page) |
24 May 1995 | Return made up to 07/05/95; no change of members
|
18 April 1995 | Auditor's resignation (2 pages) |