Company NameLonrho Talel Limited
Company StatusDissolved
Company Number02888196
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1994(same day as company formation)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr Christopher John Wilkes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 25 November 1997)
RoleAccountant
Correspondence Address3 Old Brewery Place
Kimpton
Hitchin
Hertfordshire
SG4 8RX
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed17 January 1994(same day as company formation)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameDonald Francis Selby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(4 days after company formation)
Appointment Duration1 year (resigned 17 February 1995)
RoleAccountant
Correspondence Address7 Golden Square
West Street
Cromer
Norfolk
NR27 9DU
Director NameMr Austen Jeffrey Titford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1997)
RoleAccountant
Correspondence Address54 Calbourne Road
London
SW12 8WR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1994(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 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
24 June 1997Application for striking-off (1 page)
8 June 1997Nc inc already adjusted 21/05/97 (1 page)
8 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1997Ad 21/05/97--------- £ si 10141@1=10141 £ ic 2/10143 (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
17 March 1997Full accounts made up to 30 September 1996 (6 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Return made up to 17/01/97; full list of members (7 pages)
9 December 1996Director's particulars changed (1 page)
2 October 1996Auditor's resignation (1 page)
12 February 1996Full accounts made up to 30 September 1995 (6 pages)
11 February 1996Return made up to 17/01/96; full list of members (4 pages)
20 November 1995New director appointed (4 pages)
20 November 1995Secretary's particulars changed (6 pages)
15 September 1995Registered office changed on 15/09/95 from: 138 cheapside london EC2V 6BL (1 page)