Kaohsiung Road, Mandala
Blantyre
Republic Of Malawi
Director Name | George Michael Forrester Thomson |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 1996) |
Role | Chartered Accountant |
Correspondence Address | PO Box 785053 112 Pybus Road Sandtown 2146 |
Secretary Name | Gordon Matthew McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Foinavon Viewhill Balloch Inverness IV1 2AE Scotland |
Director Name | Benjamin Simons Cleminson |
---|---|
Date of Birth | July 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | PO Box 21 Blantyre Malawi |
Director Name | Donald Roderick Mackenzie |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 September 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Prentiss Court Charlton Lane London SE7 8LD |
Secretary Name | James Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 87a Goodrich Road East Dulwich London SE22 0EP |
Secretary Name | Claire Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Reynolds Nugents Park Hatch End Middlesex HA5 4RA |
Secretary Name | Theunis Christoffel Botha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 241 Newhaven Lane London E16 4HJ |
Registered Address | C/O African Lakes Corporation Chenil House 181-183 Kings Road London SW3 5EB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2002 (20 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2004 | Location of register of members (1 page) |
16 August 2004 | New director appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
14 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
26 June 2003 | Return made up to 20/09/02; full list of members
|
20 June 2003 | Director resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 7 chandos street london W1G 9DQ (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
30 January 2002 | Return made up to 20/09/01; full list of members (6 pages) |
3 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
15 December 2000 | Full accounts made up to 30 September 2000 (11 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Return made up to 20/09/00; full list of members
|
24 November 1999 | Full accounts made up to 30 September 1999 (12 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 August 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 47B welbeck street london W1M 7HE (1 page) |
11 September 1998 | Return made up to 20/09/98; no change of members
|
30 April 1998 | Full accounts made up to 28 February 1998 (12 pages) |
8 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: grenville court britwell road burnham buckinghamshire SL1 8DF (1 page) |
2 May 1997 | Full accounts made up to 28 February 1996 (12 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Return made up to 20/09/96; change of members (6 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Secretary resigned (1 page) |
20 March 1996 | Full accounts made up to 28 February 1995 (9 pages) |
20 March 1996 | Return made up to 20/09/95; full list of members (6 pages) |
25 April 1995 | Particulars of contract relating to shares (4 pages) |
25 April 1995 | Ad 27/02/95--------- £ si [email protected] (2 pages) |
10 April 1995 | Ad 27/02/95--------- £ si [email protected]=71997 £ ic 3/72000 (2 pages) |
3 April 1995 | Nc inc already adjusted 24/02/95 (1 page) |
3 April 1995 | Resolutions
|
27 March 1995 | Full accounts made up to 28 February 1994 (8 pages) |