Company NameGuinness Mahon International Investment Management Limited
Company StatusDissolved
Company Number01665236
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Timothy Whitmore Newton Guinness
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 25 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Lord North Street
Westminster
London
SW1P 3LD
Director NameMr David Lyon Liddell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 25 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard House
Church Road Barcombe
Lewes
East Sussex
BN8 5TW
Secretary NameMartin Keith Slade
NationalityBritish
StatusClosed
Appointed21 September 1994(12 years after company formation)
Appointment Duration5 years, 10 months (closed 25 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dales
38 Glebe Road
South Cheam
Surrey
SM2 7NT
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 September 1994)
RoleCompany Director
Correspondence Address85 Brookside Avenue
Ashford
Middlesex
TW15 3LZ

Location

Registered Address2 Gresham Street
London
EC2V 7QN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Application for striking-off (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 September 1999Return made up to 01/09/99; no change of members (8 pages)
29 April 1999Registered office changed on 29/04/99 from: lightermans court 5 gainsford street tower bridge london SE1 2NE (1 page)
15 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
9 October 1997Return made up to 01/09/97; full list of members (9 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 October 1996Return made up to 01/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 August 1996Full accounts made up to 31 December 1995 (3 pages)
2 November 1995Return made up to 01/09/95; full list of members (12 pages)
19 May 1995Full accounts made up to 31 December 1994 (6 pages)