Company NameTuodeknoc (Smmt) Limited
Company StatusDissolved
Company Number00784833
CategoryPrivate Limited Company
Incorporation Date16 December 1963(60 years, 4 months ago)
Dissolution Date27 February 1996 (28 years, 2 months ago)
Previous NameSamuel Montagu & Co. (Money Trading) Limited

Business Activity

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

Directors

Director NameJames Keith Barton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(28 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 October 1992)
RoleSecretary
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameKeith Bottomley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(28 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1995)
RoleBanker
Correspondence Address53 Hillcrest Gardens
Esher
Surrey
KT10 0BU
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1992(28 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1995)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed14 August 1992(28 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed22 January 1993(29 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameJulian Nicholas Entwisle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1995)
RoleMerchant Banker
Correspondence Address150 Wardo Avenue
Fulham
London
SW6 6RD

Location

Registered Address10 Lower Thames Street
London
EC3R 6AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Secretary resigned;director resigned (4 pages)
19 October 1995Director resigned (4 pages)
18 May 1995Company name changed samuel montagu & co. (Money trad ing) LIMITED\certificate issued on 19/05/95 (4 pages)