Company NameWright Nacora Limited
Company StatusDissolved
Company Number02190747
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 6 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Raymond Benjamin Antell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(9 years, 2 months after company formation)
Appointment Duration9 months (closed 21 October 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address116 Elm Walk
Raynes Park
London
SW20 9EG
Director NameStuart Debbage Coulthard Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(9 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 21 October 1997)
RoleAccountant
Correspondence Address15 Sherwood Way
West Wickham
Kent
BR4 9PB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed13 February 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 21 October 1997)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Keith Jackson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address34 Baxendale
Whetstone
London
N20 0EG
Director NameRobert Whittaker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 January 1997)
RoleInsurance Broker
Correspondence Address18 Chester Road
Chigwell
Essex
IG7 6AJ

Location

Registered Address109 Borough High Street
London
SE1 1NL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
20 May 1997Application for striking-off (1 page)
22 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
19 February 1997Return made up to 13/02/97; full list of members (6 pages)
17 January 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
28 February 1996Return made up to 13/02/96; full list of members (6 pages)
11 January 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
20 November 1995Secretary's particulars changed (4 pages)