Company NameLloyds International Fund Management Limited
Company StatusDissolved
Company Number02230716
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameStephen John Hopkins
NationalityBritish
StatusClosed
Appointed08 November 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 03 June 1997)
RoleSecretary
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameGodfrey Buckland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(8 years, 4 months after company formation)
Appointment Duration10 months (closed 03 June 1997)
RoleCompliance Officer
Correspondence Address29 Upton Dene
Grange Road
Sutton
Surrey
SM2 6TA
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1996(8 years, 4 months after company formation)
Appointment Duration10 months (closed 03 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Director NameMr Peter Colin Axten
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1996)
RoleManaging Dir-Inv Mgmtt
Correspondence AddressGarden Flat 42 Canfield Gardens
Hampstead
London
NW6 3EB
Director NameMr Ian Allen Ebblewhite
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleFund Manager
Correspondence AddressThe Spinney 26 Playle Chase
Great Totham
Maldon
Essex
CM9 8UT
Director NameAlan John Fraser Harris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 30 April 1992)
RoleInvestment Manager
Correspondence AddressThe Old School
Novington Lane
East Chiltington
East Sussex
BN7 3AX
Director NamePeter Kysel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1992)
RoleMerchant Banker
Correspondence AddressSilverlea 21 Willoughby Road
London
NW3 1RT
Director NameMr Harvey Frederick Lightfoot
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1994)
RoleHead Of Investment Admin
Correspondence Address2 Slades Rise
Enfield
Middlesex
EN2 7ED
Director NameMr John Seymour Sier
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 1995)
RoleFund Manager
Correspondence Address34 Thorpe Esplanade
Thorpe Bay
Essex
SS1 3BA
Director NameMr Brian George Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1996)
RoleResearch Director
Correspondence Address33 Norrington Road
Loose
Maidstone
Kent
ME15 9XB
Secretary NamePatrick Anthony Gonsalves
NationalityBritish
StatusResigned
Appointed17 April 1992(4 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 January 1993)
RoleCompany Director
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Secretary NameHans-Wolfgang Main
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address14 Nightingales
Cranleigh
Surrey
GU6 8DE

Location

Registered Address48 Chiswell Street
London
EC1Y 4GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
30 December 1996Application for striking-off (1 page)
24 December 1996Director's particulars changed (1 page)
16 December 1996Director resigned (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
11 July 1996Director resigned (1 page)
1 May 1996Return made up to 17/04/96; full list of members (5 pages)
19 April 1996Director resigned (1 page)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
4 May 1995Return made up to 17/04/95; full list of members (14 pages)
12 April 1995Director resigned (4 pages)
14 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)