Company NameLonrho Uzbekistan Investment Corporation Limited
Company StatusDissolved
Company Number02718772
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Austen Jeffrey Titford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 06 May 1997)
RoleAccountant
Correspondence Address54 Calbourne Road
London
SW12 8WR
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(5 months after company formation)
Appointment Duration4 years, 6 months (closed 06 May 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed06 August 1992(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 06 May 1997)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Robert Geoffrey Ball
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 November 1992)
RoleGeneral Manager
Correspondence Address360 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PY
Director NameDonald Francis Selby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 17 February 1995)
RoleAccountant
Correspondence Address7 Golden Square
West Street
Cromer
Norfolk
NR27 9DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
8 January 1997Registered office changed on 08/01/97 from: roman house wood street london EC2Y 5BP (1 page)
9 December 1996Director's particulars changed (1 page)
3 December 1996Application for striking-off (1 page)
10 October 1996Auditor's resignation (2 pages)
12 June 1996Return made up to 29/05/96; full list of members (7 pages)
26 April 1996Full accounts made up to 30 September 1995 (9 pages)
20 November 1995Secretary's particulars changed (4 pages)
7 September 1995Registered office changed on 07/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
5 June 1995Return made up to 29/05/95; full list of members (12 pages)
19 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
1 March 1995Director resigned (2 pages)