Company NameAnton Justman (Amsterdam & London) Limited
Company StatusDissolved
Company Number00255966
CategoryPrivate Limited Company
Incorporation Date25 April 1931(93 years ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusClosed
Appointed28 February 1992(60 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2002(70 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2004)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(70 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed11 March 2002(70 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2004)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(71 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 17 February 2004)
RoleSolicitor
Correspondence Address18 Walpole Road
Twickenham
TW2 5SN
Director NameMr John Stanley Mossman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(60 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleTobacco Manufacturer
Correspondence Address32 Winchester Road
Bromley
Kent
BR2 0PZ
Director NameMr David Ernest Salt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(60 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Glen
Enfield
Middlesex
EN2 7BZ
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(60 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameRichard Vaughan Cooper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(60 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleBarrister
Correspondence AddressBeaufort House
Collyweston
Stamford
Lincolnshire
PE9 3PW
Director NamePaul Michael Bingham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(66 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2000)
RoleMarketing Manager
Correspondence Address40 Longdown Lane North
Ewell
Surrey
KT17 3JQ
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(66 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2000)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1997(66 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(66 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(66 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(69 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(69 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Application for striking-off (1 page)
29 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 March 2003Return made up to 28/02/03; no change of members (5 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
5 December 2001Director's particulars changed (1 page)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Director's particulars changed (1 page)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 March 1999Return made up to 28/02/99; no change of members (7 pages)
23 November 1998Registered office changed on 23/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 April 1998Director's particulars changed (1 page)
13 March 1998Return made up to 28/02/98; full list of members (9 pages)
8 January 1998Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
4 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 March 1996Return made up to 28/02/96; no change of members (5 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
7 March 1995Return made up to 28/02/95; no change of members (6 pages)
6 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)