Company NameMultitrust Securities Limited
Company StatusDissolved
Company Number01928869
CategoryPrivate Limited Company
Incorporation Date5 July 1985(38 years, 10 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 27 July 1999)
RoleCompany Director
Correspondence AddressApartment No 1 Korpus 11
Minskaya Str
Moscow
Russia
Director NameMark Simon Webber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed17 March 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address27 Sutherland Place
London
W2 5BZ
Secretary NameMr Darra Martin Comyn
NationalityIrish
StatusClosed
Appointed17 March 1998(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 27 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elmfield Avenue
London
N8 8QG
Director NameMr Paul Fellerman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1994)
RoleStockbroker
Correspondence Address38 Sherwood Road
Hendon
London
NW4 1AD
Director NameMr Abraham Mayir Lehrer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1994)
RoleSolicitor
Correspondence Address13 Haslemere Gardens
London
N3 3EA
Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Mead Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RA
Director NameKenneth James Prenty
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1997)
RoleChartered Accountant
Correspondence Address1 Sybils Way
Houghton Conquest
Bedfordshire
MK45 3AQ
Secretary NameKenneth James Prenty
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1997)
RoleChartered Accountant
Correspondence Address1 Sybils Way
Houghton Conquest
Bedfordshire
MK45 3AQ
Director NameMr Alfred Baxendale
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressBarton Mead The Close
Eastcote
Towcester
Northamptonshire
NN12 8NQ
Secretary NameKenneth James
NationalityBritish
StatusResigned
Appointed17 January 1994(8 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 January 1994)
RoleAccountant
Correspondence Address2 Manor Farm Cottages
How End
Houghton Conquest
Bedfordshire
MK45 3JS
Director NameMr Robert David Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(11 years, 11 months after company formation)
Appointment Duration9 months (resigned 17 March 1998)
RoleChartered Accountant
Correspondence Address36 Ladbroke Square
London
W11 3NB
Secretary NameMr Robert David Evans
NationalityBritish
StatusResigned
Appointed14 July 1997(12 years after company formation)
Appointment Duration8 months (resigned 17 March 1998)
RoleCompany Director
Correspondence Address36 Ladbroke Square
London
W11 3NB
Secretary NameAston Financial Services (Corporation)
StatusResigned
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1994)
Correspondence Address12 Docwras Close
Shepreth
Royston
Hertfordshire
SG8 6QQ

Location

Registered Address36 Ladbroke Square
London
W11 3NB
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
29 January 1999Director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
18 November 1998Director's particulars changed (1 page)
4 November 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
10 August 1998Auditor's resignation (1 page)
13 March 1998Return made up to 07/02/98; no change of members (4 pages)
1 August 1997Secretary resigned;director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: tingewick road buckingham buckinhamshire MK18 1AN (1 page)
3 July 1997New director appointed (3 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
19 February 1997Return made up to 07/02/97; full list of members (7 pages)
9 May 1996Full accounts made up to 31 December 1995 (10 pages)
23 February 1996Return made up to 07/02/96; full list of members (7 pages)
29 June 1995Full accounts made up to 31 December 1994 (10 pages)
13 March 1995Return made up to 07/02/95; full list of members (16 pages)