Company NameBritish And American Investments
Company StatusDissolved
Company Number02776669
CategoryPrivate Unlimited Company
Incorporation Date21 December 1992(31 years, 4 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles Woolf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Keith James Williams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(9 years after company formation)
Appointment Duration2 years, 3 months (closed 23 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Brantwood Road
Herne Hill
London
SE24 0DH
Secretary NameMr Keith James Williams
NationalityBritish
StatusClosed
Appointed19 December 2001(9 years after company formation)
Appointment Duration2 years, 3 months (closed 23 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Brantwood Road
Herne Hill
London
SE24 0DH
Director NameSir John Woolf
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleFilm Producer
Correspondence Address214 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr David Neville Humphrey
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameClaude Eric Fielding
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1995)
RoleSolicitor
Correspondence AddressWindfalls
Princes Drive
Oxshott
Surrey
KT22 0UL
Director NameMr David Neville Humphrey
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 December 2001)
RoleCertified Accountant
Correspondence Address16 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameBrian Henry Sandelson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1995)
RoleSolicitor
Correspondence Address23 Denbigh House
Hans Place
London
SW1X 0EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWessex House
1 Chesham Street
London
SW1X 8ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,225
Gross Profit£1,225
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2003Application for striking-off (1 page)
3 September 2003Full accounts made up to 31 December 2002 (11 pages)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
10 July 2002Full accounts made up to 31 December 2001 (10 pages)
14 January 2002Return made up to 19/12/01; full list of members (6 pages)
31 December 2001Secretary resigned;director resigned (1 page)
31 December 2001Registered office changed on 31/12/01 from: 214 the chambers chelsea harbour london SW10 0XF (1 page)
31 December 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Full accounts made up to 31 December 2000 (9 pages)
16 January 2001Return made up to 19/12/00; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
18 April 2000Auditor's resignation (1 page)
18 January 2000Return made up to 19/12/99; full list of members (6 pages)
15 July 1999Director resigned (1 page)
14 June 1999Full accounts made up to 31 December 1998 (9 pages)
19 January 1999Return made up to 19/12/98; no change of members (7 pages)
6 July 1998Full accounts made up to 31 December 1997 (10 pages)
19 January 1998Return made up to 19/12/97; no change of members (7 pages)
9 December 1997Full accounts made up to 31 December 1996 (13 pages)
24 February 1997Return made up to 19/12/96; full list of members (9 pages)
8 October 1996Full accounts made up to 31 December 1995 (14 pages)
1 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1996122REDUC ic by £1000000 281295 (1 page)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
19 January 1996Return made up to 19/12/95; no change of members (11 pages)
20 December 1995Declaration of assent for reregistration to UNLTD (1 page)
20 December 1995Certificate of re-registration from Limited to Unlimited (1 page)
20 December 1995Application for reregistration from LTD to UNLTD (2 pages)
20 December 1995Re-registration of Memorandum and Articles (13 pages)
20 December 1995Members' assent for rereg from LTD to UNLTD (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (14 pages)
21 December 1992Incorporation (20 pages)