Company NameAldwych Zambia Investments Limited
Company StatusDissolved
Company Number08527091
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 12 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Neil Allen Hopkins
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMr Neil Allen Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 19 February 2019)
RoleFiance
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMr Neil Allen Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Connaught Road
Teddington
TW11 0PS
Director NameMr Mark Stuart Fitzpatrick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH
Director NameMrs Helen Tarnoy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address30 King Street
London
EC2V 8EH

Contact

Websitealdwych-international.com
Email address[email protected]
Telephone020 77761900
Telephone regionLondon

Location

Registered Address30 King Street
London
EC2V 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at €1Aldwych Power Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£288,242
Current Liabilities£288,242

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (3 pages)
13 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 September 2018Termination of appointment of Mark Stuart Fitzpatrick as a director on 31 August 2018 (1 page)
18 September 2018Termination of appointment of Helen Tarnoy as a director on 31 August 2018 (1 page)
18 September 2018Appointment of Mr Neil Allen Hopkins as a director on 3 September 2018 (2 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Mark Stuart Fitzpatrick on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mrs Helen Tarnoy on 22 May 2018 (2 pages)
22 May 2018Secretary's details changed for Mr Neil Allen Hopkins on 22 May 2018 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (18 pages)
25 May 2016Full accounts made up to 31 December 2015 (18 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • EUR 1
(5 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • EUR 1
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2015Full accounts made up to 31 December 2014 (19 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • EUR 1
(5 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • EUR 1
(5 pages)
21 October 2014Full accounts made up to 31 December 2013 (21 pages)
21 October 2014Full accounts made up to 31 December 2013 (21 pages)
10 October 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
10 October 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • EUR 1
(5 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • EUR 1
(5 pages)
7 June 2013Memorandum and Articles of Association (14 pages)
7 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2013Memorandum and Articles of Association (14 pages)
7 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2013Appointment of Helen Tarnoy as a director (3 pages)
30 May 2013Appointment of Mark Stuart Fitzpatrick as a director (3 pages)
30 May 2013Appointment of Helen Tarnoy as a director (3 pages)
30 May 2013Termination of appointment of Neil Hopkins as a director (2 pages)
30 May 2013Termination of appointment of Neil Hopkins as a director (2 pages)
30 May 2013Appointment of Mark Stuart Fitzpatrick as a director (3 pages)
13 May 2013Incorporation (23 pages)
13 May 2013Incorporation (23 pages)