Company NameNiagara Mechanical Contractors (U.K.) Limited
Company StatusDissolved
Company Number02261564
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 10 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Silberstein
Date of BirthJuly 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed13 February 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 04 July 2000)
RoleLawyer
Correspondence Address12 Penn Drive
Weston
Ontario
M92 2AG
Secretary NameMr Malcolm Adler
NationalityBritish
StatusClosed
Appointed13 February 1991(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 The Ridgeway
London
NW11 8PH
Director NameWilliam Cote
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 1993(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1993)
RoleBuilding Contractor
Correspondence Address3315 Folkway Drive
Mississauga
Ontario
LS6 2EI

Location

Registered AddressDe Walden Court Suite 4
85 New Cavendish Street
London
W1M 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Secretary's particulars changed (1 page)
30 April 1998Return made up to 14/03/98; full list of members (6 pages)
16 October 1997Return made up to 14/03/97; no change of members (6 pages)
2 October 1997Registered office changed on 02/10/97 from: 75 wimpole street london W1M 7DD (1 page)
23 June 1997Full accounts made up to 31 October 1996 (11 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
31 March 1996Return made up to 14/03/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 July 1995Return made up to 14/03/95; full list of members (6 pages)