London
SE1 7HD
Director Name | Mrs Johann Lesley Davey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2004(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 December 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | B41 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Paul West |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 28 February 2004(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 December 2008) |
Role | Finance Director |
Correspondence Address | C21 Albion Riverside Hester Road London SW11 4AR |
Director Name | Bernard James Evans |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 53 Hargrave Road Maidenhead Berkshire SL6 6JR |
Director Name | Donald Roderick Mackenzie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Prentiss Court Charlton Lane London SE7 8LD |
Director Name | Warren James Evans |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 1992) |
Role | Purchasing Manager |
Correspondence Address | 53 Nidessen Close Thatcham Berkshire RG13 3AN |
Director Name | Benjamin Simons Cleminson |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 December 2002) |
Role | Company Director |
Correspondence Address | PO Box 21 Blantyre Malawi |
Secretary Name | Gordon David Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | A 3 The Poynings Iver Buckinghamshire SL0 9DS |
Director Name | Mr David Charles West |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a Newfound Basingstoke Hampshire RG23 7HE |
Director Name | Mr David Charles West |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a Newfound Basingstoke Hampshire RG23 7HE |
Secretary Name | Margaret Iona Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 1996) |
Role | Financial Controller |
Correspondence Address | 47 Kingsmead Road Tulse Hill London SW2 3HY |
Director Name | Warren James Evans |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1998) |
Role | Operations Director |
Correspondence Address | 19 Nideggen Close Thatcham Berkshire RG13 4HS |
Director Name | Warren James Evans |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(3 years, 7 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 11 June 1993) |
Role | Operations Director |
Correspondence Address | 19 Nideggen Close Thatcham Berkshire RG13 4HS |
Director Name | Kevin John Poole |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(3 years, 7 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 11 June 1993) |
Role | Marketing Director |
Correspondence Address | 36 Dancers Hill Abbeymead Gloucester Gloucestershire GL4 5TY Wales |
Director Name | Derrick Scanlon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(3 years, 7 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 11 June 1993) |
Role | Sales Director |
Correspondence Address | 16 The Sycamores Stradbrook Hill Blackrock County Dublin Republic Of Ireland Irish |
Secretary Name | Donald Roderick Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Prentiss Court Charlton Lane London SE7 8LD |
Secretary Name | James Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2000) |
Role | Accountant |
Correspondence Address | 47 Kingsmead Road London SW2 3HY |
Secretary Name | Claire Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Reynolds Nugents Park Hatch End Middlesex HA5 4RA |
Registered Address | C/O African Lakes Corporation Chenil House 181-183 Kings Road London SW3 5EB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £188,752 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
7 July 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Full accounts made up to 30 September 2005 (10 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 11/06/04; full list of members (2 pages) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | New director appointed (1 page) |
19 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members
|
15 May 2003 | Registered office changed on 15/05/03 from: 7 chandos street london W1G 9DQ (1 page) |
14 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
26 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
15 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
30 July 2001 | Return made up to 11/06/01; full list of members (7 pages) |
30 July 2001 | Secretary's particulars changed (1 page) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Full accounts made up to 30 September 2000 (16 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Return made up to 11/06/00; full list of members
|
24 November 1999 | Full accounts made up to 30 September 1999 (15 pages) |
29 June 1999 | Return made up to 11/06/99; no change of members
|
5 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
3 March 1999 | Director resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: 47B welbeck street london wim 7HE (1 page) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Return made up to 11/06/98; full list of members
|
14 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
18 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
5 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
22 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Return made up to 11/06/95; full list of members
|
6 June 1995 | Full accounts made up to 30 September 1994 (15 pages) |