230 Casa 3 La Colonia
Jardines Del Pedregal
Mexico City Jardins
01900
Director Name | Joseph Bwalya Kasolo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 05 October 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 September 1999) |
Role | Trainee Accountant |
Correspondence Address | Flat 5 10 Gilbert Place Bloomsbury London WC1A 2JD |
Director Name | Judith Kalale Kasolo |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 September 1999) |
Role | Economic Development Officer |
Correspondence Address | 52 Wentworth Crescent Leeds West Yorkshire LS17 7TW |
Secretary Name | Howard Lawrence Dapin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 September 1999) |
Role | Solicitor |
Correspondence Address | The Meadows 1 Lakeland Drive Leeds LS17 7PJ |
Director Name | Andre Jaulani Mtine |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Zambian |
Status | Closed |
Appointed | 27 October 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 September 1999) |
Role | Business Consultant |
Correspondence Address | 35 Lualaba Road Kansenshi Ndola Zambia |
Director Name | Lindsay Helen McGregor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Newton Lodge Gardens Oakwood Grange Lane Leeds West Yorkshire LS8 2PF |
Secretary Name | Peter Michael Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 West Court West Avenue Leeds West Yorkshire LS8 2JN |
Director Name | Sally Ann Mewies |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 October 1995) |
Role | Solicitor |
Correspondence Address | 25 Sandmoor Green Alwoodley Leeds West Yorkshire LS17 7SB |
Director Name | Howard Lawrence Dapin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 02 June 1996) |
Role | Solicitor |
Correspondence Address | The Meadows 1 Lakeland Drive Leeds LS17 7PJ |
Registered Address | 52 Wentworth Crescent Leeds West Yorkshire LS17 7TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Alwoodley |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
20 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: the meadows 1 lakeland drive leeds LS17 7PJ (1 page) |
23 January 1996 | Return made up to 01/12/95; full list of members
|
29 November 1995 | New director appointed (4 pages) |
13 October 1995 | Company name changed TL13 LIMITED\certificate issued on 16/10/95 (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New secretary appointed;new director appointed (4 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: aire house 12 swinegate leeds. LS1 4AG. (1 page) |
11 October 1995 | New director appointed (4 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |