Company NameLonrho Hotels Africa Management Services Limited
Company StatusDissolved
Company Number01309619
CategoryPrivate Limited Company
Incorporation Date21 April 1977(47 years ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameCommodity Agencies Limited

Business Activity

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

Directors

Director NameMr Reto Suter
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed11 March 2015(37 years, 11 months after company formation)
Appointment Duration11 months (closed 09 February 2016)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 25 Berkeley Square
London
W1J 6HB
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(38 years after company formation)
Appointment Duration9 months, 2 weeks (closed 09 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25 Berkeley Square
London
W1J 6HB
Director NameMr Peter Gray Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address69 Culverden Park
Tunbridge Wells
Kent
TN4 9QS
Director NameMr Patrick William Lawford Findlater
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address3 Newport Road
Barnes
London
SW13 9PE
Director NameMr John Kenneth Andrew Gibbs
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 1997)
RoleChartered Accountant
Correspondence AddressWhite Cottage
Cade Street
Heathfield
East Sussex
TN21 9BP
Director NameMr Peter John Hogan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address6 Lych Way
Horsell
Woking
Surrey
GU21 4QG
Secretary NameMr John Kenneth Andrew Gibbs
NationalityBritish
StatusResigned
Appointed11 March 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressWhite Cottage
Cade Street
Heathfield
East Sussex
TN21 9BP
Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameJonathan Francis Lee
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(19 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucket Lock Cottage
Yarningale Lane
Yarningale Common
Warwickshire
CV35 8HW
Director NameMr Paul Newns
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Cobblers Cross Lane
Tarporley
Cheshire
CW6 0DJ
Director NameJohn Bruce Raisbeck
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Secretary NameJohn Bruce Raisbeck
NationalityBritish
StatusResigned
Appointed17 January 1997(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address31 Station Road
Ainsdale
Southport
Merseyside
PR8 3HN
Director NameKenneth Leslie Kirkpatrick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(20 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 May 2005)
RoleChartered Accountant
Correspondence AddressFlat 5b Borrowcop House
Borrowcop Lane
Lichfield
Staffordshire
WS14 9DF
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(20 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Secretary NameMr James Hugh Hughes
NationalityBritish
StatusResigned
Appointed15 May 1998(21 years after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMrs Jean Ellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(22 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Vicarage Road
Rhydymwyn
Mold
Clwyd
CH7 5HL
Wales
Director NameMr James Hugh Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(23 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 12 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 Elstree Road
Bushey Heath
Hertfordshire
WD23 4GJ
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(37 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Berkeley Square
London
W1J 6HB

Contact

Websitewww.lonrho.com/
Email address[email protected]
Telephone020 70165105
Telephone regionLondon

Location

Registered Address2nd Floor 25 Berkeley Square
London
W1J 6HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Lonrho Africa (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2015Application to strike the company off the register (3 pages)
12 May 2015Appointment of Mr James Richard Goode as a director on 30 April 2015 (2 pages)
12 May 2015Termination of appointment of James Henry Wilkinson as a director on 30 April 2015 (1 page)
1 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 March 2015Termination of appointment of James Hugh Hughes as a secretary on 12 March 2015 (1 page)
18 March 2015Termination of appointment of James Hugh Hughes as a director on 12 March 2015 (1 page)
17 March 2015Appointment of Mr James Henry Wilkinson as a director on 11 March 2015 (2 pages)
17 March 2015Appointment of Mr Reto Suter as a director on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2013Termination of appointment of Jean Ellis as a director (1 page)
8 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
26 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
13 September 2010Registered office address changed from C/O Dsg Castle Chambers 43 Castle Street Liverpool L2 9TL on 13 September 2010 (1 page)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
13 May 2009Return made up to 06/04/09; full list of members (5 pages)
1 April 2009Return made up to 06/04/08; full list of members (5 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
28 December 2007Full accounts made up to 30 September 2006 (12 pages)
22 October 2007Return made up to 09/03/07; no change of members (7 pages)
21 February 2007Return made up to 09/03/06; full list of members (7 pages)
16 August 2006Full accounts made up to 30 September 2005 (16 pages)
19 October 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2005Full accounts made up to 30 September 2004 (13 pages)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
18 May 2004Return made up to 09/03/04; full list of members (8 pages)
26 March 2004Director's particulars changed (1 page)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
2 May 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
16 July 2002Return made up to 09/03/02; full list of members (7 pages)
5 July 2002Registered office changed on 05/07/02 from: first floor lancaster house mercury court liverpool merseyside L2 2RG (1 page)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2001Registered office changed on 21/06/01 from: 3RD floor york house mercury court tithebarn street merseyside L23 2RG (1 page)
3 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2001Director resigned (1 page)
2 November 2000Full accounts made up to 30 September 1999 (13 pages)
5 June 2000New director appointed (3 pages)
15 March 2000Return made up to 09/03/00; full list of members (8 pages)
27 August 1999New director appointed (2 pages)
4 August 1999Full accounts made up to 30 September 1998 (13 pages)
11 June 1999Director's particulars changed (1 page)
24 May 1999Return made up to 09/03/99; full list of members (5 pages)
7 January 1999New secretary appointed (2 pages)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
21 May 1998Full accounts made up to 30 September 1997 (14 pages)
13 March 1998Return made up to 09/03/98; full list of members (8 pages)
24 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 December 1997New director appointed (2 pages)
13 November 1997Full group accounts made up to 30 September 1996 (41 pages)
7 November 1997Director's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
21 April 1997Return made up to 13/03/97; full list of members (6 pages)
12 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Company name changed commodity agencies LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: roman house wood st london EC2Y 5BP (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned;director resigned (1 page)
17 April 1996Return made up to 13/03/96; no change of members (4 pages)
17 April 1996Full accounts made up to 30 September 1995 (24 pages)
19 October 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
22 March 1995Return made up to 13/03/95; full list of members (6 pages)
22 March 1995Full accounts made up to 30 September 1994 (9 pages)