Company NameRothmans Of Pall Mall (International) Services Limited
Company StatusDissolved
Company Number01958354
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameOldropmi Limited

Business Activity

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

Directors

Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2003(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2005)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed17 February 2003(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2005)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Secretary NameRisecretaries Limited (Corporation)
StatusClosed
Appointed28 March 1994(8 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 13 September 2005)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameJohn Alfred Radburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleAdministration Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameIan George Maitland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1994)
RoleManaging Director
Correspondence AddressThe Mill House
Ambrosden
Bicester
Oxfordshire
OX25 2LS
Director NameMr John McFarlane Campbell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(7 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 September 1993)
RoleFinance Director
Correspondence Address8 Dorchester House
Marsham Lane
Gerrards Cross
Bucks
SL9 8HA
Secretary NameMr Ernest Niall Wingfield
NationalityBritish
StatusResigned
Appointed26 March 1993(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameRichard Pigott De Carteret Yeo
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1993)
RoleCigarette Manufacture And Sale
Correspondence Address13 Mount Park Crescent
London
W5 2RN
Director NameRobert Charles Koloszar
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed13 July 1993(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1993)
RoleManaging Director
Correspondence AddressMoosbachweg 17
Zuig Ch 6300
Switzerland
Foreign
Director NameMr Steven Malcolm James
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1993)
RoleManaging Director Middle East
Country of ResidenceEngland
Correspondence AddressClements Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HX
Director NameMr Peter John Holmes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1993)
RoleMarketing Director
Correspondence AddressVere Cottage
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameAnthony John Cain
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1993)
RoleRegional Production Director
Correspondence AddressField House
Hurworth Moor
Darlington
County Durham
DL2 1QG
Director NameNigel James Irving Buck
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1993)
RoleManaging Director
Correspondence AddressGrove Cottage 44 High Street
Stewkley
Leighton Buzzard
Bedfordshire
LU7 7EA
Director NameMr Richard John Bevan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 1993)
RolePublic Affairs Director
Correspondence Address4 Girton House
Manor Fields Putney
London
SW15 3LN
Director NameMr Brian John Partridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 January 1994)
RoleDirector Of Human Resources
Correspondence Address26 Wolseley Gardens
Chiswick
London
W4 3LR
Director NameMr Michael John Holliman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(10 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 1997)
RoleFinancial Controller
Correspondence Address7 Kestrel Way
Buckingham
Buckinghamshire
MK18 7HJ
Director NameNigel James Irving Buck
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(10 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 August 1997)
RoleManaging Director
Correspondence AddressGrove Cottage 44 High Street
Stewkley
Leighton Buzzard
Bedfordshire
LU7 7EA
Director NameNorman Harper Ellison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 1998)
RoleAccountant
Correspondence AddressMeadow View
Winslow Road, Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PD
Director NameChristopher Dennis Tomkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1998)
RoleMd Middle East & I.S.C.
Correspondence Address17 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr John Peter Nokes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(13 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Little Bedwyn
Marlborough
Wiltshire
SN8 3JG
Director NameThierry Nina Lucien Van Dyck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed17 December 1998(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2003)
RoleFinance/IT Manager Stc
Correspondence AddressVogelenzangseweg 79/7
Vogelenzang
2114 Cc
Netherlands
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Donald Neil Fred Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 2003)
RoleAccountant
Correspondence Address63 Astral Gardens
Hamble
Southampton
SO31 4RQ
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameRidirectors Limited (Corporation)
StatusResigned
Appointed28 March 1994(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 1996)
Correspondence Address15 Hill Street
London
W1X 7FB

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
18 April 2005Application for striking-off (1 page)
6 January 2005Director resigned (1 page)
7 September 2004Return made up to 29/08/04; full list of members (2 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 September 2003Return made up to 29/08/03; full list of members (7 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
17 December 2002Director's particulars changed (1 page)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2002Director resigned (1 page)
30 November 2001Director's particulars changed (1 page)
21 September 2001Registered office changed on 21/09/01 from: oxford road aylesbury bucks HP21 8SZ (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Director resigned (1 page)
15 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
17 September 1999Director's particulars changed (1 page)
10 September 1999Return made up to 29/08/99; full list of members (6 pages)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
21 April 1999Secretary's particulars changed (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
14 September 1998Return made up to 29/08/98; no change of members (6 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
4 September 1997Return made up to 29/08/97; full list of members (6 pages)
3 September 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
25 October 1996Company name changed oldropmi LIMITED\certificate issued on 28/10/96 (2 pages)
26 September 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
12 September 1996Return made up to 29/08/96; no change of members (4 pages)
6 September 1995Return made up to 29/08/95; no change of members (4 pages)
9 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)