Company NameGoulditar No. 293 Limited
Company StatusDissolved
Company Number02838565
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Patrick James Macaskie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1993(3 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 05 January 1999)
RoleBanker
Correspondence Address9 Boscombe Road
London
W12 9HS
Director NameMr Hylton Robert Murray-Philipson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1993(3 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 05 January 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Secretary NameThomas Patrick James Macaskie
NationalityBritish
StatusClosed
Appointed23 March 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 05 January 1999)
RoleBanker
Correspondence Address9 Boscombe Road
London
W12 9HS
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameMr Jeremy Christopher Savill Nieboer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 November 1993)
RoleSolicitor
Correspondence Address71 Palace Road
London
SW2 3LB

Location

Registered Address12 Upper Grosvenor Street
London
W1X 9PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
5 August 1998Application for striking-off (1 page)
11 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 August 1997Return made up to 22/07/97; full list of members (5 pages)
28 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 July 1996Accounting reference date extended from 31/10/95 to 31/12/95 (1 page)
15 July 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1996Return made up to 22/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
5 April 1995Registered office changed on 05/04/95 from: 78 hatton garden london EC1N 8JA (1 page)
5 April 1995Secretary resigned;new secretary appointed (2 pages)