Company NameMamba Investments Limited
Company StatusDissolved
Company Number03150213
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameLaw 710 Limited

Business Activity

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

Directors

Director NameMr Peter Harry Cantan
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressCam House
Cambridge Park Road
St Peter Port
Guernsey
GY1 1UF
Director NameGeoffrey Armand Cox
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressLes Goodards
Rue Des Goodards Castel
Guernsey
GY5 7JF
Secretary NameRysaffe International Services Limited (Corporation)
StatusClosed
Appointed04 April 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 16 June 1998)
Correspondence AddressPO Box 141 La Tonnelle House
Les Banques St Sampson
Guernsey
Channel Islands
GY1 3HS
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressFairfax House
Fulwood Place
Gray's Inn
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
15 January 1998Application for striking-off (1 page)
18 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
21 February 1997Return made up to 24/01/97; full list of members (6 pages)
28 January 1997Registered office changed on 28/01/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
15 June 1996Director resigned (1 page)
15 June 1996Secretary resigned (1 page)
15 June 1996Director resigned (1 page)
7 May 1996New secretary appointed (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
14 March 1996Company name changed law 710 LIMITED\certificate issued on 15/03/96 (2 pages)
24 January 1996Incorporation (27 pages)