Company NameLondon Fiduciary Trust Limited
Company StatusDissolved
Company Number02896031
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameMindex Resources Plc

Business Activity

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

Directors

Director NamePhilippe Henri Edmonds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(1 month, 1 week after company formation)
Appointment Duration7 years (closed 10 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Elgin Crescent
London
W11 2JR
Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(1 month, 1 week after company formation)
Appointment Duration7 years (closed 10 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusClosed
Appointed23 March 1994(1 month, 1 week after company formation)
Appointment Duration7 years (closed 10 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameSimon Richard Grant Rennick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1998)
RoleCompany Director
Correspondence Address4 Cresswell Gardens
London
SW5 0BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHulton House
161/166 Fleet Street
London
EC4A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
3 November 2000Application for striking-off (1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 October 2000Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2000Re-registration of Memorandum and Articles (8 pages)
10 October 2000Application for reregistration from PLC to private (1 page)
22 February 2000Return made up to 08/02/00; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 February 1999Return made up to 08/02/99; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998Director resigned (1 page)
12 February 1998Return made up to 08/02/98; full list of members (6 pages)
28 June 1997Full accounts made up to 31 December 1996 (9 pages)
7 February 1997Return made up to 08/02/97; no change of members (4 pages)
9 August 1996Company name changed mindex resources PLC\certificate issued on 12/08/96 (2 pages)
16 June 1996Full accounts made up to 31 December 1995 (8 pages)
15 May 1996Return made up to 08/02/96; no change of members (11 pages)
19 January 1996Accounting reference date shortened from 28/02 to 31/12 (1 page)
29 November 1995Full accounts made up to 28 February 1995 (9 pages)
17 May 1995Return made up to 08/02/95; full list of members (6 pages)