Company NameG. Munch Jorgensen International Limited
Company StatusDissolved
Company Number02430858
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 7 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameSamuel Boyle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(2 years after company formation)
Appointment Duration9 years (closed 24 October 2000)
RoleManaging Director
Correspondence Address57 Roebuck House
Palace Street
London
SW1 5BB
Secretary NameMrs Margaret Jordan
NationalityAmerican
StatusClosed
Appointed10 October 1991(2 years after company formation)
Appointment Duration9 years (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Palace Court
250 Finchley Road
London
NW3 6DN
Director NameMrs Margaret Jordan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed08 November 1991(2 years after company formation)
Appointment Duration8 years, 11 months (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Palace Court
250 Finchley Road
London
NW3 6DN
Director NameMargaret Jordan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 October 1992)
RoleMarketing
Correspondence Address34 Berkeley Court
London
NW1 5NB

Location

Registered Address15 Palace Court
250 Finchley Road
London
NW3 6DN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2000First Gazette notice for compulsory strike-off (1 page)
19 February 1999Return made up to 10/10/98; full list of members (6 pages)
4 September 1998Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 May 1998Registered office changed on 13/05/98 from: 83 roebuck house palace street london SW1 5BB (1 page)
24 April 1997Return made up to 10/10/96; no change of members (4 pages)
18 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 November 1996New director appointed (2 pages)
15 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 May 1996Return made up to 10/10/95; no change of members (4 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1993 (8 pages)
17 May 1995Full accounts made up to 31 March 1992 (1 page)
17 May 1995Return made up to 10/10/91; full list of members (8 pages)
17 May 1995Full accounts made up to 31 March 1991 (1 page)
17 May 1995Accounts for a dormant company made up to 31 March 1994 (8 pages)
17 May 1995Return made up to 10/10/93; no change of members (8 pages)
17 May 1995Return made up to 10/10/92; no change of members (6 pages)
17 May 1995Return made up to 10/10/94; full list of members (6 pages)