Company NameLonmin Fsu Limited
Company StatusDissolved
Company Number02922715
CategoryPrivate Limited Company
Incorporation Date26 April 1994(29 years, 12 months ago)
Dissolution Date23 February 1999 (25 years, 1 month ago)
Previous NameLonrho F.S.U. Limited

Business Activity

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

Directors

Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 23 February 1999)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameMrs Teresa Catherine Heritage
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 23 February 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HE
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed26 April 1994(same day as company formation)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Christopher John Wilkes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleAccountant
Correspondence Address3 Old Brewery Place
Kimpton
Hitchin
Hertfordshire
SG4 8RX
Director NameMr David Henry Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleEngineer
Correspondence Address6 The Mount
Fleet
Hampshire
GU51 4PX
Director NameAlistair Roy McKenzie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(1 week, 3 days after company formation)
Appointment Duration12 months (resigned 03 May 1995)
RoleGeneral Manager
Correspondence AddressNo 157 Abayn Street
Suite 26-27 Almaty
Republic Of Kazakhstan
Director NameMr Austen Jeffrey Titford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 April 1997)
RoleAccountant
Correspondence Address54 Calbourne Road
London
SW12 8WR
Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(2 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 September 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 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 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
7 September 1998Application for striking-off (1 page)
5 May 1998Return made up to 26/04/98; full list of members (6 pages)
1 May 1998Company name changed lonrho F.S.U. LIMITED\certificate issued on 05/05/98 (2 pages)
7 April 1998Full accounts made up to 30 September 1997 (7 pages)
23 January 1998New director appointed (2 pages)
3 October 1997Director resigned (1 page)
18 September 1997Director's particulars changed (2 pages)
27 July 1997New director appointed (1 page)
5 July 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
6 May 1997Return made up to 26/04/97; full list of members (6 pages)
14 January 1997Full accounts made up to 30 September 1996 (8 pages)
8 January 1997Registered office changed on 08/01/97 from: roman house wood street london EC2Y 5BP (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
10 October 1996Auditor's resignation (2 pages)
15 May 1996Return made up to 26/04/96; full list of members (6 pages)
14 March 1996Full accounts made up to 30 September 1995 (8 pages)
20 November 1995Secretary's particulars changed (4 pages)
7 September 1995Registered office changed on 07/09/95 from: cheapside house 138 cheapside london EC2V 6BL (1 page)
4 September 1995Director resigned (4 pages)
27 April 1995Return made up to 26/04/95; full list of members (14 pages)