Company NameGeneral & Oriental Investment Company Limited
Company StatusDissolved
Company Number03724296
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameMillenniumsuccess Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Pockney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(4 months, 3 weeks after company formation)
Appointment Duration3 years (closed 06 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
45-47 Courtfield Road
London
SW7 4DB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed05 November 2001(2 years, 8 months after company formation)
Appointment Duration9 months (closed 06 August 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePetros Florides
NationalityBritish
StatusResigned
Appointed26 July 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address7 Wimborne Close
Buckhurst Hill
Essex
IG9 5DN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Director's particulars changed (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: philip ashworth & co 121 the mount york north yorkshire YO24 1DU (1 page)
30 October 2001Full accounts made up to 31 December 2000 (6 pages)
3 April 2001Return made up to 02/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Registered office changed on 22/11/00 from: the studio 49 causton street london SW1P 4AT (1 page)
25 October 2000Full accounts made up to 31 December 1999 (6 pages)
15 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 July 1999Registered office changed on 30/07/99 from: the studio 49 causton street london SW1P 4AT (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 12 york place leeds LS1 2DS (1 page)