Company NameNew York London Finance Co. Limited
Company StatusDissolved
Company Number00800003
CategoryPrivate Limited Company
Incorporation Date7 April 1964(60 years ago)

Business Activity

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

Directors

Director NameMr Anthony Michael Brooks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(28 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleAccountant
Correspondence AddressHigh Trees 104 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NamePeter William Randall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(28 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleBanker
Correspondence Address12 Cibbon Road
Chineham
Basingstoke
Hampshire
RG24 8TD
Director NameMr Paul Adrian Stephens
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(28 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleBanker
Correspondence Address1 Linden Gardens
London
W2 4HA
Secretary NameCiticorporate Limited (Corporation)
StatusCurrent
Appointed30 October 1992(28 years, 7 months after company formation)
Appointment Duration31 years, 5 months
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
E14 5LB

Location

Registered AddressP.O. Box. 55
1, Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 1998Dissolved (1 page)
9 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
17 July 1998Certificate of specific penalty (1 page)
9 February 1998Liquidators statement of receipts and payments (5 pages)
4 August 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
1 February 1996Liquidators statement of receipts and payments (5 pages)
1 August 1995Liquidators statement of receipts and payments (6 pages)
8 March 1995Liquidators statement of receipts and payments (6 pages)