Company NameInvestment Liaison Limited
Company StatusDissolved
Company Number02790974
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rosemary Melita Claxton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(4 weeks after company formation)
Appointment Duration6 years, 11 months (closed 22 February 2000)
RoleSenior Lecturer
Correspondence Address57 Amery Road
Harrow
Middlesex
HA1 3UH
Secretary NameRichard Henry Charles Claxton
NationalityBritish
StatusClosed
Appointed25 March 1999(6 years, 1 month after company formation)
Appointment Duration11 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address57 Amery Road
Harrow
Middlesex
HA1 3UH
Director NameMartin Richard Steele Claxton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleStockbroker
Correspondence Address57 Amery Road
Harrow
Middlesex
HA1 3UH
Secretary NameYvonne Anne Hide
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 West Ascent
Flat 1
St Leonards On Sea
East Sussex
TN38 0BB
Director NameCharles Piercy Wishart Joyce
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 10 September 1993)
RoleFinancial Advisor
Correspondence Address21 Warnham Gardens
Bexhill On Sea
East Sussex
TN39 3SP
Director NameFiona Julieanne Stewart
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(6 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 1994)
RoleAdministrator
Correspondence Address137 Hughenden Road
Hastings
East Sussex
TN34 3TF
Secretary NameFiona Julieanne Stewart
NationalityBritish
StatusResigned
Appointed10 September 1993(6 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 1994)
RoleAdministrator
Correspondence Address137 Hughenden Road
Hastings
East Sussex
TN34 3TF
Secretary NameClare Margaret Rayner
NationalityBritish
StatusResigned
Appointed11 January 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressFlat 2 46-47 St James Road
Hastings
East Sussex
TN34 3LH
Secretary NameMartin Richard Steele Claxton
NationalityBritish
StatusResigned
Appointed14 June 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 1998)
RoleCompany Director
Correspondence AddressSilverwood South Park
South Godstone
Godstone
Surrey
RH9 8LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57 Amery Road
Harrow
Middlesex
HA1 3UH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
8 June 1999Application for striking-off (1 page)
28 April 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1999Registered office changed on 28/04/99 from: 65 devonshire road bexhill on sea east sussex TN40 1BD (1 page)
3 April 1999New secretary appointed (2 pages)
18 June 1998Amended accounts made up to 30 June 1997 (3 pages)
16 June 1998Accounts for a small company made up to 30 June 1997 (3 pages)
23 February 1998Return made up to 17/02/98; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
27 February 1997Return made up to 17/02/97; change of members (6 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (2 pages)
3 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 February 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)