Company NameTuodeknoc (Mmam)
Company StatusDissolved
Company Number02050707
CategoryPrivate Unlimited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Dissolution Date6 August 1996 (27 years, 9 months ago)
Previous NameMidland Montagu Asset Management

Business Activity

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

Directors

Director NameGeoffrey Alan Hall
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleFund Manager
Correspondence Address26 Powys Lane
Southgate
London
N14 7JG
Director NameAdrian Harold Michael White
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 04 September 1992)
RoleFinancial Planning
Correspondence Address54 Lanercost Road
London
SW2 3DR
Director NameAdrian Charles Rickards
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1992)
RoleBank Executive
Correspondence Address138 Admirals Walk
Shoeburyness
Essex
SS3 9FN
Director NameMr David George Gordon Puddle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1992)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHurst Farm Burnt Oak Lane
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Director NameSuzanne Elaine Procter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1992)
RoleInvestment Manager
Correspondence Address1 Lodge Mews
Aberdeen Park
London
N5 2BD
Director NameDinah Jane McKenzie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleBanker
Correspondence Address3 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Director NameCharles Nicholas Lindsell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1993)
RoleInvestment Management
Correspondence Address45 Goodyers Avenue
Radlett
Hertfordshire
WD7 8AZ
Director NameIan William Hunter
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1992)
RoleInvestment Manager
Correspondence Address11 Orchard End
Bookham
Leatherhead
Surrey
KT22 9BZ
Director NameDr Anthony Lathom Metcalfe Davies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1992)
RoleInvestment Manager
Correspondence AddressFleet Cottage 8 Half Acres
Bishops Stortford
Hertfordshire
CM23 2QP
Director NameGeoffrey Roy Cervenka
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 1994)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomecroft The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameMr David Michael Anthony
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleDirector Client Liaison
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds 14 Manor Rise
Bearsted
Maidstone
Kent
ME14 4DB
Secretary NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 July 1993)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed05 July 1993(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1995)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameRichard William Quin
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1995(9 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 1996)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT
Secretary NameRichard William Quin
NationalityIrish
StatusResigned
Appointed01 October 1995(9 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 1996)
RoleBank Executive
Correspondence AddressBridge House 57 Chipping Hill
Witham
Essex
CM8 2JT

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 CategoryFull
Accounts Year End31 December

Filing History

6 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 April 1996First Gazette notice for voluntary strike-off (1 page)
1 March 1996Director resigned (2 pages)
1 March 1996Secretary resigned;director resigned (2 pages)
29 February 1996Application for striking-off (1 page)
16 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
12 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 July 1995Company name changed midland montagu asset management\certificate issued on 25/07/95 (4 pages)
14 March 1995Full accounts made up to 31 December 1994 (11 pages)