Company NameFNB Of Southern Africa Limited
Company StatusDissolved
Company Number02830122
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 9 months ago)
Dissolution Date27 April 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter Neville Scaife
Date of BirthApril 1948 (Born 76 years ago)
NationalitySouth African
StatusClosed
Appointed22 October 1993(4 months after company formation)
Appointment Duration5 years, 6 months (closed 27 April 1999)
RoleBanker
Correspondence Address24 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JU
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(2 years after company formation)
Appointment Duration3 years, 10 months (closed 27 April 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusClosed
Appointed01 March 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 27 April 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameMr Paul Ritchie Thom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1995)
RoleBanker
Correspondence AddressRoughwood Seale Lane
Seale
Farnham
Surrey
GU10 1LD
Director NameMr Robin Grenville Desmond Wade
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1998)
RoleBanker
Correspondence Address5 Lawson Close
Wimbledon
London
SW19 5EL
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed22 October 1993(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressOne Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998Application for striking-off (1 page)
16 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
13 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
29 June 1997Return made up to 24/06/97; full list of members (6 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 July 1996Return made up to 24/06/96; no change of members (4 pages)
11 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
29 September 1995Director resigned;new director appointed (4 pages)
3 July 1995Return made up to 24/06/95; no change of members (6 pages)