Company NameSmith Barneyshearson Futures, Ltd
Company StatusDissolved
Company Number02376608
CategoryPrivate Limited Company
Incorporation Date26 April 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert Druskin
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleGeneral Securities Business
Correspondence Address118 Green Way
Allendale
New Jersey 07401
United States
Director NameArthur George Saks
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleAttorney
Correspondence AddressCedarhurst
477 Barnard Avenue
New York
Ny 11516
United States
Director NameMichael Rae Schaefer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleBusinessman
Correspondence Address15w 72nd Street
Apartment 37g
New York
New York 10023
United States
Director NamePhilip Matthew Waterman Jr
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleBusinessman
Correspondence Address1100 Park Avenue
New York Ny 10128
Foreign
Secretary NameAnita Mather
NationalityBritish
StatusCurrent
Appointed12 June 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address16 Beddington Park Cottages
Church Road Beddington Park
Wallington
Surrey
SM6 7NN
Director NameWilliam Harley Tozier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 1994)
RoleGeneral Securities Business
Correspondence Address18 Shawfield Street
London
SW3 4BD

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 April 1997Return of final meeting in a members' voluntary winding up (3 pages)
28 October 1996Declaration of solvency (3 pages)
25 October 1996Appointment of a voluntary liquidator (1 page)
25 October 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 1996Registered office changed on 25/10/96 from: 10 piccadilly london wiv 0LH (1 page)
17 May 1996Return made up to 04/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Full accounts made up to 31 December 1994 (6 pages)
6 June 1995Return made up to 04/04/95; full list of members (14 pages)