Company NameNBJ International Limited
Company StatusDissolved
Company Number01175656
CategoryPrivate Limited Company
Incorporation Date28 June 1974(49 years, 10 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 12 May 1998)
RoleUw Member Of Lloyds
Correspondence AddressLittle Chesters
22 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusClosed
Appointed29 August 1996(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 12 May 1998)
RoleSecretary
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 1993)
RoleInsurance Broker
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB
Director NameRoy Graham Minter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 1993)
RoleInsurance Broker
Correspondence AddressThe Barn
Bridgelands
Fernhurst
West Sussex
GU27 3JF
Director NameStephen Charles Pritchard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 1993)
RoleInsurance Broker
Correspondence AddressAshwood House Epsom Road
West Horsley
Leatherhead
Surrey
KT24 6AR
Director NameJohn Patrick Satchwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 1993)
RoleCompany Director
Correspondence Address28 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ

Location

Registered AddressNbj House
2 Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
10 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
8 December 1997Application for striking-off (1 page)
5 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
26 January 1997Return made up to 12/01/97; no change of members (6 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
25 February 1996Return made up to 12/01/96; no change of members (5 pages)
7 December 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
25 May 1995Registered office changed on 25/05/95 from: 120-122 southwark st. London SE1 0SW (1 page)