Company NameGoldman Sachs Immobilier
Company StatusDissolved
Company Number02650126
CategoryPrivate Unlimited Company
Incorporation Date25 September 1991(32 years, 6 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameSylvain Marc Hefes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed25 September 1992(1 year after company formation)
Appointment Duration10 years, 2 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address2 Saint Marys Place
London
W8 5UE
Secretary NameRobert Fletcher Colquhoun Lawrie
NationalityBritish
StatusClosed
Appointed25 September 1992(1 year after company formation)
Appointment Duration10 years, 2 months (closed 26 November 2002)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB

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

Financials

Year2014
Net Worth£21,339
Current Liabilities£5,294

Accounts

Latest Accounts24 November 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Application for striking-off (1 page)
17 October 2001Return made up to 25/09/01; full list of members (6 pages)
10 September 2001Full accounts made up to 24 November 2000 (8 pages)
21 August 2001Resolutions
  • RES13 ‐ Cancel shares copy 28/06/01
(1 page)
21 August 2001Nc dec already adjusted 09/07/01 (1 page)
12 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
14 September 2000Full accounts made up to 26 November 1999 (8 pages)
5 October 1999Return made up to 25/09/99; full list of members (6 pages)
17 September 1999Full accounts made up to 27 November 1998 (8 pages)
17 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
27 January 1999Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
2 November 1998Auditor's resignation (1 page)
23 October 1998Return made up to 25/09/98; no change of members (4 pages)
22 September 1998Full accounts made up to 28 November 1997 (8 pages)
16 October 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1997Full accounts made up to 29 November 1996 (8 pages)
21 October 1996Return made up to 25/09/96; full list of members (6 pages)
20 September 1996Full accounts made up to 24 November 1995 (10 pages)
16 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Full accounts made up to 25 November 1994 (10 pages)