Company NameSUEZ Finance Consulting Company Limited
Company StatusDissolved
Company Number02487440
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Margaret Theresa Garner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (closed 09 July 2002)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Secretary NameMs Margaret Theresa Garner
NationalityBritish
StatusClosed
Appointed30 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameMichael Thomas Payne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 09 July 2002)
RoleChartered Accountant
Correspondence Address32 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameWilliam Ernest Parker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RoleManager Of Institutional Investment Services
Correspondence Address27 Redcliffe Square
London
SW10 9JX
Director NameJohn Antony Langley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 1997)
RoleHead Of General Services
Correspondence Address27 Cottage Grove
Surbiton
Surrey
KT6 4JH
Director NameJean-Paul Piotrowski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 February 1997(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 August 1997)
RoleCompany Director
Correspondence Address31 Rutland Street
London
SW7 1EJ

Location

Registered Address122 Leadenhall Street
London
EC3V 4QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,832
Cash£36,510
Current Liabilities£3,750

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
6 June 2001Full accounts made up to 31 December 2000 (9 pages)
22 May 2001Return made up to 30/03/01; full list of members (6 pages)
22 May 2000Full accounts made up to 31 December 1999 (9 pages)
26 April 2000Return made up to 30/03/00; no change of members (6 pages)
26 May 1999Full accounts made up to 31 December 1998 (9 pages)
21 April 1999Return made up to 30/03/99; no change of members (6 pages)
30 July 1998Auditor's resignation (1 page)
21 July 1998Full accounts made up to 31 December 1997 (9 pages)
20 October 1997New director appointed (2 pages)
8 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 August 1997Director resigned (1 page)
23 April 1997Return made up to 30/03/97; no change of members (5 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
5 November 1996Full accounts made up to 31 December 1995 (7 pages)
10 May 1996Return made up to 30/03/96; change of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
7 July 1995New director appointed (4 pages)