East Grinstead
West Sussex
RH19 4RX
Director Name | Mr Urbano Mulenga Mutati |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 08 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 July 2000) |
Role | Managing Director |
Correspondence Address | Plot 488a Leopards Lane Kabulonga Lusaka Zambia |
Director Name | Lawrence Kwaleyela Moola |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 01 April 1992(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | 10 Serval Road Kabulonga Lusaka Foreign |
Director Name | Mr Dermot John Edgeworth Rhatigan |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1992(2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 32 Squires Road Shepperton Middlesex TW17 0LQ |
Director Name | N'Gandwe A Kataya |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1996) |
Role | Chief Executive |
Correspondence Address | 38 Ashley Lane Hendon London NW4 1HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Markdirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HR |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 1992) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Registered Address | Memaco Hse 215 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2000 | Application for striking-off (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
26 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 January 1998 | Return made up to 30/01/98; no change of members (4 pages) |
9 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 November 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |
8 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |