Company NameAnglo Dutch Investments Limited
Company StatusDissolved
Company Number02337669
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew William Gooch
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 23 November 1999)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence AddressPavenham
12a Crescent Road Chingford
London
E4 6AT
Director NameMr David John Linton Oxley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 23 November 1999)
RoleCommodity Broker
Correspondence Address92 Elgin Crescent
London
W11 2JL
Secretary NameMr Andrew William Gooch
NationalityBritish
StatusClosed
Appointed04 August 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 23 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavenham
12a Crescent Road Chingford
London
E4 6AT
Director NameChristopher Norman Purshouse
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 August 1996)
RoleInvestment Manager
Correspondence Address435a Route D'Hermance
Hermance
Geneva
1248
Director NameMr Hugh Raymond Spencer Nash
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 1996)
RoleAccountant
Correspondence Address69 Hillfield Park
Winchmore Hill
London
N21 3QJ

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999Application for striking-off (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 August 1998Return made up to 04/08/98; full list of members (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
11 November 1997Return made up to 04/08/97; no change of members (4 pages)
25 September 1997Director resigned (1 page)
23 September 1996Director resigned (1 page)
11 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 August 1996Return made up to 04/08/96; no change of members (4 pages)
5 September 1995Return made up to 04/08/95; full list of members (8 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)