Company NameMunyati Investments Limited
Company StatusDissolved
Company Number02896059
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 3 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael John Gordon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 15 August 2000)
RoleFinancier
Correspondence AddressThe Warren
Heathlands, Leavenheath
Colchester
Essex
CO6 4PY
Director NameMichael Barry Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 15 August 2000)
RoleTax Manager
Correspondence Address10 Europa House
79a Randolph Avenue
London
W9 1DW
Secretary NameMichael Barry Smith
NationalityAmerican
StatusClosed
Appointed05 May 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 15 August 2000)
RoleTax Manager
Correspondence Address10 Europa House
79a Randolph Avenue
London
W9 1DW
Director NameNigel Raymond Gordon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(3 days after company formation)
Appointment Duration4 days (resigned 15 February 1994)
RoleSolicitor
Correspondence Address29 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameDavid Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(3 days after company formation)
Appointment Duration4 days (resigned 15 February 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed11 February 1994(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 1996)
RoleSolicitor
Correspondence Address29 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameDonald Alexander Robert McAlister
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1999)
RoleAccountant
Correspondence AddressBrook Cottage
Argos Hill Road Salters Green
Mayfield
East Sussex
TN20 6NP
Director NameAndrew Charles Woollett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1999)
RoleGeologist
Correspondence Address11 Portobello Road
London
W11
Director NameMr Peter Francis Wynter Bee
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSunnymede
West End
Woking
Surrey
GU24 9PY
Secretary NameMr Peter Francis Wynter Bee
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnymede
West End
Woking
Surrey
GU24 9PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Carlton House Terrace
London
SW1Y 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
3 March 2000Application for striking-off (1 page)
1 March 2000Return made up to 08/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Return made up to 08/02/99; no change of members (6 pages)
15 December 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
13 February 1998Registered office changed on 13/02/98 from: c/o stringer saul marcol house 293 regent street london W1R 7PD (1 page)
12 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1997Full accounts made up to 31 December 1996 (9 pages)
21 February 1997Return made up to 08/02/97; no change of members (6 pages)
17 September 1996Location of register of directors' interests (1 page)
17 September 1996New secretary appointed (1 page)
17 September 1996Secretary resigned (2 pages)
1 August 1996Full accounts made up to 31 December 1995 (8 pages)
4 April 1996Director's particulars changed (1 page)
28 March 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Director resigned (1 page)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)