Harare Masawaland
Zimbabwe
Foreign
Director Name | Adam Peter Richard Selby |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 18 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2001) |
Role | Agricultural Engineer |
Correspondence Address | 27 Rayden Drive Borrowdale Harare Zimbabwe Foreign |
Director Name | Giles Christopher John Selby |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 1a Inverary Road Borrowdale Harare Zimbabwe Foreign |
Director Name | Linda Sheila Selby |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 27 Rayden Drive Borrowdale Harare Zimbabwe Foreign |
Director Name | John Morrison Whitelaw |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 41 Mountbatten Drie Marlborough Harare Zimbabwe Foreign |
Secretary Name | John Morrison Whitelaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2001) |
Role | Company Director |
Correspondence Address | 41 Mountbatten Drie Marlborough Harare Zimbabwe Foreign |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 14 Clifford Street York YO1 9RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£9,015 |
Cash | £17,801 |
Current Liabilities | £56,517 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 April 1999 | Return made up to 30/12/98; full list of members (8 pages) |
30 May 1998 | Ad 18/03/98--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
18 May 1998 | Company name changed xanadu marketing LIMITED\certificate issued on 19/05/98 (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
30 December 1997 | Incorporation (18 pages) |