Company NameGoldman Sachs Eurofunding
Company StatusDissolved
Company Number02626056
CategoryPrivate Unlimited Company
Incorporation Date3 July 1991(32 years, 9 months ago)
Dissolution Date12 May 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Secretary NameTherese Lynn Miller
NationalityBritish
StatusClosed
Appointed03 July 1992(1 year after company formation)
Appointment Duration5 years, 10 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address38 Gayton Road
London
NW3 1UB
Director NameBracebridge Hemyng Young Jr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address7 Alexander Square
London
SW3 2AY
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusClosed
Appointed18 July 1994(3 years after company formation)
Appointment Duration3 years, 9 months (closed 12 May 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Director NameMichael John Obrien
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(same day as company formation)
RoleInvestment Banker
Correspondence AddressPilgrims House Brasted Lane
Knockholt
Sevenoaks
Kent
TN14 7PJ
Director NameJohn R Farmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1992(1 year after company formation)
Appointment Duration2 years (resigned 18 July 1994)
RoleInvestment Banker
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameFredric Bruce Garonzik
Date of BirthMay 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleInvestment Banker
Correspondence Address24 Upper Phillimore Gardens
London
W8

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts29 November 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
26 November 1997Application for striking-off (1 page)
2 October 1997Full accounts made up to 29 November 1996 (9 pages)
22 September 1997Director's particulars changed (1 page)
16 July 1997Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Director resigned (1 page)
2 October 1996Full accounts made up to 24 November 1995 (13 pages)
23 July 1996Secretary's particulars changed (1 page)
22 July 1996Return made up to 03/07/95; change of members; amend (6 pages)
1 August 1995Return made up to 03/07/95; full list of members (8 pages)