Company NameR. A. Coleman (North Wales) Ltd
Company StatusDissolved
Company Number02187266
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Giuliano Lorenzo Lotto
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed03 August 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 10 June 1997)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFlat 2
26 Harrington Gardens
London
SW7 4LS
Secretary NameMr Harold Franks
NationalityBritish
StatusResigned
Appointed03 August 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Secretary NameLesley Jean Fielding
NationalityBritish
StatusResigned
Appointed07 January 1994(6 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 May 1994)
RoleCompany Director
Correspondence AddressDownhurst Chantry Lane
Storrington
Pulborough
West Sussex
RH20 4BU
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed27 May 1994(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH

Location

Registered AddressAria House
23 Craven Street
London
WC2N 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End27 December

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 February 1997First Gazette notice for voluntary strike-off (1 page)
2 January 1997Application for striking-off (1 page)
25 July 1996Secretary resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: 76 new bond street london W1Y 4DD (1 page)
11 February 1996Return made up to 03/08/95; no change of members (4 pages)
15 January 1996Full accounts made up to 31 December 1993 (11 pages)
12 November 1991Full accounts made up to 28 December 1990 (14 pages)
28 August 1990Return made up to 03/08/90; full list of members (4 pages)
18 May 1990Accounts for a small company made up to 22 December 1989 (4 pages)
28 November 1989Accounts for a small company made up to 23 December 1988 (4 pages)
16 May 1989Return made up to 28/04/89; full list of members (5 pages)