Company NameMultiforex (London) Limited
Company StatusDissolved
Company Number02596987
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roger John Barby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 18 March 1997)
RoleCompany Director
Correspondence AddressWhite Cottage
Saint Road
St Martin
Guernsey
Channel
Director NameMark Julian Lowe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address53 Mortlake Road
Richmond
Surrey
TW9 4AA
Secretary NameMark Julian Lowe
NationalityBritish
StatusClosed
Appointed15 September 1992(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 18 March 1997)
RoleCompany Director
Correspondence Address53 Mortlake Road
Richmond
Surrey
TW9 4AA
Secretary NameMark Julian Lowe
NationalityBritish
StatusResigned
Appointed22 May 1991(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 1991)
RoleCompany Director
Correspondence Address53 Mortlake Road
Richmond
Surrey
TW9 4AA
Director NameRalph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1992)
RoleChartered Accountant
Correspondence Address1 Dorrit Way
Chislehurst
Kent
BR7 6RX
Secretary NameRalph Peter Baber
NationalityBritish
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1993)
RoleChartered Accountant
Correspondence Address1 Dorrit Way
Chislehurst
Kent
BR7 6RX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Director NameYALE Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1993)
Correspondence AddressPO Box 687
4 West Centre Bath Street
St Helier
Jersey
Channel

Location

Registered AddressLynwood House
24-32 Kilburn High Road
London
NW6 5UJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 November 1996First Gazette notice for voluntary strike-off (1 page)
7 October 1996Application for striking-off (1 page)
3 April 1996Return made up to 02/04/96; full list of members (6 pages)
5 May 1995Full accounts made up to 31 August 1994 (18 pages)
13 April 1995Return made up to 02/04/95; full list of members (12 pages)