Company NameLondon And South American Investment Trust Limited
Company StatusDissolved
Company Number01213124
CategoryPrivate Limited Company
Incorporation Date19 May 1975(48 years, 11 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Lucas Donne
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(17 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 12 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montague Mews North
London
W1H 1AH
Director NameMr Timothy Whitmore Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 12 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lord North Street
Westminster
London
SW1P 3LD
Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1995(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 12 January 1999)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressKilcoy Castle Killearnan
Muir Of Ord
Ross Shire
IV6 7RX
Scotland
Secretary NameGuinness Flight Hambro Investment Trust Managerslimited (Corporation)
StatusClosed
Appointed30 September 1995(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 12 January 1999)
Correspondence AddressLightermans Court 5 Gainsford Street
Tower Bridge
London
SE1 2NE
Director NameDavid Michael Cardale
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 1995)
RoleBanker
Correspondence Address11 Vicarage Gardens
London
W8 4AH
Director NameGerald James Auldjo Jamieson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(17 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 1992)
RoleCompany Director
Correspondence AddressYarrow House
North Elmham
Dereham
Norfolk
NR20 5LD
Director NameMr Derrick Allick Pease
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 1995)
RoleCompany Director
Correspondence Address2 Britten Street
London
SW3 3TU
Secretary NameDavid Charles Horne
NationalityBritish
StatusResigned
Appointed21 June 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address16 Pembroke Avenue
Surbiton
Surrey
KT5 8HP

Location

Registered AddressLighterman's Court
5 Gainsford Street
London
SE1 2NE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
23 July 1998Application for striking-off (1 page)
27 March 1998Full accounts made up to 31 October 1997 (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
3 July 1997Auditor's resignation (1 page)
27 June 1997Return made up to 21/06/97; full list of members (10 pages)
24 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/04/97
(1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 1996New director appointed (4 pages)
15 March 1996Director resigned (5 pages)
15 March 1996New director appointed (1 page)
15 March 1996Director resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: dragon court 27/29 macklin street london WC2B 5LX (1 page)
9 August 1995Return made up to 21/06/95; full list of members (12 pages)
9 August 1995Full accounts made up to 30 April 1995 (9 pages)