Company NameLonworld Investments Limited
Company StatusDissolved
Company Number02457505
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameSaeb Eigner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressFlat 1 Hans Lodge
2 Hans Road
London
SW3 1RX
Director NameMr Geoffrey Bignell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(4 years after company formation)
Appointment Duration11 years, 1 month (closed 01 March 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFramfield Lodge
Uckfield
East Sussex
TN22 5QL
Director NameMr Alan Albert Nash
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1994(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 01 March 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7 Chelsea Square
London
SW3 6LF
Secretary NameEden Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 1997(7 years, 1 month after company formation)
Appointment Duration8 years (closed 01 March 2005)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameVictor Richard Law
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 1994)
RoleCompany Director
Correspondence AddressFlat 91 Milbank Court
24 John Islip Street
London
Sw1
Director NameVictor Richard Law
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressLittle Ote Hall
Burgess Hill
West Sussex
RH15 0JR
Director NameMr Jonathan West
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleInvestment Manager
Correspondence Address28 Stanhope Gardens
London
SW7 5QX
Secretary NameClare Cozens
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressIvy Cotes
St Albans Hill
Hemel Hempstead
Hertfordshire
HP3 9JP
Director NameLeonard Gerard Schuch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 1995)
RoleAdministrator
Correspondence AddressFlat 4 Chetwynd
64 Palace Road
East Molesey
Surrey
KT8 9DW

Location

Registered Address22 Park Street
London
W1K 2JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£9,310
Net Worth£107,583
Cash£99,091

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
6 October 2004Application for striking-off (1 page)
15 July 2004Auditor's resignation (1 page)
27 January 2004Return made up to 09/01/04; full list of members (7 pages)
29 September 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/09/03
(7 pages)
14 July 2003Full accounts made up to 31 March 2003 (15 pages)
29 April 2003Secretary's particulars changed (1 page)
12 July 2002Full accounts made up to 31 March 2002 (15 pages)
26 January 2002Return made up to 09/01/02; full list of members (7 pages)
4 June 2001Full accounts made up to 31 March 2001 (14 pages)
22 January 2001Return made up to 09/01/01; full list of members (7 pages)
7 July 2000Full accounts made up to 31 March 2000 (15 pages)
14 January 2000Return made up to 09/01/00; full list of members (7 pages)
30 July 1999Full accounts made up to 31 March 1999 (13 pages)
6 January 1999Return made up to 09/01/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 March 1998 (14 pages)
18 March 1998Return made up to 09/01/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 March 1997Director's particulars changed (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
10 January 1997Return made up to 09/01/97; no change of members
  • 363(287) ‐ Registered office changed on 10/01/97
(4 pages)
28 August 1996Full accounts made up to 31 March 1996 (12 pages)
9 February 1996Return made up to 09/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Full accounts made up to 31 March 1995 (13 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1995Director resigned (2 pages)