Company NameGj Employee Benefits Limited
Company StatusDissolved
Company Number02440429
CategoryPrivate Limited Company
Incorporation Date6 November 1989(34 years, 5 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameGoodman Jones Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael David Goldstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Linden Lea
Hampstead Garden Suburb
London
N2 0RQ
Director NameMr Peter Jonathan Rogol
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 58 Longshott Court
West Cromwell Road
London
SW5 9QS
Secretary NameStephen Ian Wildman
NationalityBritish
StatusClosed
Appointed10 March 1995(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address29 Carew Road
Northwood
Middlesex
HA6 3NJ
Director NameAnthony Philip Dobrin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 09 May 2000)
RoleChartered Accountant
Correspondence Address31 Church Mount
London
N2 0RW
Director NameMr Ivor Alan Brecher
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 04 July 1997)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Ridgeway Gardens
Highgate
London
N6 5XR
Director NameEric Roger Golding
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration6 months (resigned 11 May 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Close
Regents Park Road
London
N3 3TY
Director NameJames McNally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleIndependent Financial Adviser
Correspondence Address59 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameYeng Yeng Carr
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1P 5HH
Director NameJeffrey Malcolm Blatt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1995)
RoleChartered Accountant
Correspondence Address44 Woolhampton Way
Chigwell
Essex
IG7 4QJ
Director NameLaurence Edward Kosky
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1995)
RoleInsurance Consultant
Correspondence Address63 Lakeside Road
Palmers Green
London
N13 4PS
Director NameRaymond Edward Nunn
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address59 Burnham Green Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0NH
Secretary NameJeffrey Malcolm Blatt
NationalityBritish
StatusResigned
Appointed04 October 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address44 Woolhampton Way
Chigwell
Essex
IG7 4QJ

Location

Registered Address29-30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
7 December 1999Application for striking-off (1 page)
23 February 1999Full accounts made up to 30 June 1998 (10 pages)
13 November 1998Return made up to 06/11/98; full list of members (7 pages)
8 April 1998Full accounts made up to 30 June 1997 (10 pages)
2 December 1997Return made up to 06/11/97; full list of members (7 pages)
10 September 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
4 December 1996Return made up to 06/11/96; full list of members (7 pages)
4 December 1996Director's particulars changed (1 page)
12 April 1996Full accounts made up to 30 June 1995 (11 pages)
15 November 1995Return made up to 06/11/95; full list of members (16 pages)
25 July 1995New director appointed (2 pages)
19 June 1995Full accounts made up to 30 June 1994 (13 pages)
30 March 1995Registered office changed on 30/03/95 from: suite 5 118 east barnet road new barnet herts EN4 8RE (1 page)
23 March 1995Company name changed goodman jones financial services LIMITED\certificate issued on 24/03/95 (4 pages)
21 March 1995Director resigned (2 pages)
21 March 1995New secretary appointed (3 pages)
21 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)