Company NameThe African-Caribbean Westminster Initiative Limited
Company StatusDissolved
Company Number03543091
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1998(26 years ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameBrian Joseph Michael Cotter
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleMember Of Parliament
Correspondence AddressBelmont House
Brinsea Road
Congresbury
Bristol
BS19 5JS
Director NameMr Emmanuel Cotter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Kings Gardens
Ilford
Essex
IG1 4AJ
Director NameMr Balram Gidoomal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 The Causeway
Sutton
Surrey
SM2 5RS
Director NameYvonne Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 22 July 2003)
RoleAdvertising
Correspondence Address2 Tunstall Road
London
SW9 8DA
Director NameMr Karl Lorenzo Oxford
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 22 July 2003)
RoleEconomic Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Calderwood Close
Wrose
Shipley
West Yorkshire
BD18 1PZ
Director NameCynthia Joy Lennon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 22 July 2003)
RoleBank Employer
Correspondence Address40 Hickman Road
Romford
Essex
RM6 4PA
Director NameMr Athelston Sealey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 22 July 2003)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address175 Hamstead Road
Handsworth
Birmingham
West Midlands
B20 2RL
Secretary NameCynthia Joy Lennon
NationalityBritish
StatusClosed
Appointed16 September 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 22 July 2003)
RoleBank Employer
Correspondence Address40 Hickman Road
Romford
Essex
RM6 4PA
Director NameMr Hugh Christopher Emlyn Harris
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood 61 Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameAngela Banks Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(2 years, 3 months after company formation)
Appointment Duration3 years (closed 22 July 2003)
RoleDevelopment Manager
Correspondence Address71 London Road
Luton
Bedfordshire
LU1 3UG
Director NameMr Leslie McDonald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(2 years, 3 months after company formation)
Appointment Duration3 years (closed 22 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address89 Harcourt Crescent
Nottingham
East Midlands
NG16 1AZ
Director NameMr Raymond John Sefia
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 22 July 2003)
RoleManaging Director
Correspondence Address111 Trendlewood Park
Stapleton
Bristol
Avon
BS16 1TD
Director NameEric John Leenders
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 22 July 2003)
RoleBank Officer
Correspondence Address14 Middle Road
Brighton
East Sussex
BN1 6SR
Director NameAlan Michael Cleverly
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Iberian Way
Camberley
Surrey
GU15 1LZ
Director NameMr Uday Kumar Dholakia
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleManagement & Marketing Consult
Country of ResidenceEngland
Correspondence AddressSuhas 26 Half Moon Crescent
Oadby
Leicester
Leicestershire
LE2 4HD
Director NameHenry Lewis Miller
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address45 Weymouth Street
London
W1N 4BY
Director NameLord Randall Of St Budeaux Stuart Jeffrey Randall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleMember Of The House Of Lords
Correspondence Address32 Northfield
Lightwater
Surrey
GU18 5YR
Director NameAmelia Rebecca Richardson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressHay Court
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameMark Ronald Scott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleBank Manager
Correspondence Address24 Munnings Way
Lawford
Manningtree
Essex
CO11 2LQ
Secretary NameAlan Michael Cleverly
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Iberian Way
Camberley
Surrey
GU15 1LZ
Director NamePaul Howard Greene
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 2001)
RoleJournalist
Correspondence AddressLoft 1 Building 8 6 Underwood Row
London
N1 7LQ
Director NameDiane Patula Henry Lepart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(4 months after company formation)
Appointment Duration4 years (resigned 01 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsgate Mansions
33 Red Lion Square
London
WC1R 4RB

Location

Registered AddressLevel 20 Drapers Gardens
12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,555
Cash£2,731
Current Liabilities£176

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (2 pages)
20 November 2002Director resigned (1 page)
17 July 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 July 2002Director resigned (2 pages)
20 May 2002Annual return made up to 08/04/02
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
27 April 2001Annual return made up to 08/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
20 October 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
5 May 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000New director appointed (2 pages)
21 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
15 October 1999New director appointed (2 pages)
12 October 1999Registered office changed on 12/10/99 from: curzon house church road windlesham surrey GU20 6BH (1 page)
12 October 1999New secretary appointed;new director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
9 May 1999Annual return made up to 08/04/99 (8 pages)
18 February 1999Director resigned (1 page)
28 September 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
3 June 1998Accounting reference date shortened from 30/04/99 to 05/04/99 (1 page)