Company NameGoldman Sachs Futures
Company StatusDissolved
Company Number01993461
CategoryPrivate Unlimited Company
Incorporation Date28 February 1986(38 years, 2 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusClosed
Appointed18 July 1994(8 years, 4 months after company formation)
Appointment Duration7 years (closed 14 August 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Director NameGary David Cohn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(8 years, 4 months after company formation)
Appointment Duration7 years (closed 14 August 2001)
RoleCommodity Managing Director
Correspondence Address1021 Park Avenue
Apt 3c
New York
10028
Secretary NameBarry Michael Yin
NationalityBritish
StatusClosed
Appointed01 May 1995(9 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address90 Addison Road
London
W14 8DB
Director NameMichael Jay Zamkow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish/American
StatusClosed
Appointed16 August 1995(9 years, 5 months after company formation)
Appointment Duration6 years (closed 14 August 2001)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address27 Kensington Square
London
W8 5HH
Director NameMr Henry Ward Bedford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1992)
RoleGilt Trader
Correspondence Address40 St Marys Road
Ditton Hill
Surbiton
Surrey
KT6 5EY
Director NameMr Andrew Coulton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 1995)
RoleFutures Salesperson
Correspondence Address125 Tilehurst Road
London
SW18 3EX
Director NameJohn R Farmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 1994)
RoleInvestment Banker
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameMr Eugene Vawter Fife
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 1995)
RoleInvestment Banker
Correspondence Address45 Phillimore Gardens
London
W8 7QG
Director NameFredric Bruce Garonzik
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1995)
RoleInvestment Banker
Correspondence Address24 Upper Phillimore Gardens
London
W8
Director NameMr Gary Leonard Seevers
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1994)
RoleInvestment Banker
Correspondence Address875 Fifth Avenue Apartment 14g
New York 10021
Usa
Foreign
Secretary NameTherese Lynn Miller
NationalityBritish
StatusResigned
Appointed05 April 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 1995)
RoleCompany Director
Correspondence Address103 Sussex Road
Petersfield
Hampshire
GU31 4LD
Director NameKipp Macqueen Nelson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 1996)
RoleInvestment Banker
Correspondence Address2
Clover Mews
London
Sw3

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£89,000
Current Liabilities£4,000

Accounts

Latest Accounts26 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
9 March 2001Application for striking-off (1 page)
8 February 2001Secretary's particulars changed (1 page)
18 September 2000Full accounts made up to 26 November 1999 (9 pages)
27 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1999Full accounts made up to 27 November 1998 (9 pages)
2 November 1998Auditor's resignation (1 page)
22 September 1998Full accounts made up to 28 November 1997 (10 pages)
7 May 1998Return made up to 05/04/98; no change of members (5 pages)
24 September 1997Director's particulars changed (1 page)
13 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1996Director resigned (1 page)
23 September 1996Full accounts made up to 24 November 1995 (14 pages)
5 August 1996Director's particulars changed (1 page)
3 July 1996Director's particulars changed (1 page)
1 July 1996Us$ ic 42857144/100 25/06/96 us$ sr 42857044@1=42857044 (1 page)
1 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
1 July 1996Us$ nc 55000000/100 25/06/96 (1 page)
1 July 1996Memorandum and Articles of Association (11 pages)
3 May 1996Return made up to 05/04/96; full list of members (7 pages)
25 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
20 September 1995Nc dec already adjusted 24/08/95 (1 page)
20 September 1995Nc inc already adjusted 24/08/95 (1 page)
20 September 1995Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(6 pages)
20 September 1995Memorandum and Articles of Association (26 pages)
19 September 1995Full accounts made up to 25 November 1994 (14 pages)
11 September 1995Director resigned (2 pages)
4 May 1995Secretary resigned (2 pages)
4 May 1995New secretary appointed (2 pages)
25 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 1995Director resigned (2 pages)