Company NameCantor Fitzgerald Assets
Company StatusDissolved
Company Number02849791
CategoryPrivate Unlimited Company
Incorporation Date1 September 1993(30 years, 7 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameCantor Fitzgerald Capital Markets

Business Activity

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

Directors

Director NameHoward Lutnick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(3 months, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 30 April 2008)
RoleChairman
Country of ResidenceUnited States
Correspondence Address200 East 69th Street
Apartment 32a
New York
New York State
10021
Director NameMr Stephen Marcus Merkel
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed29 June 1995(1 year, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 30 April 2008)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address75 Remsen Street
Brooklyn
Ny 11202
United States
Director NameLee Martin Amaitis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1996(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 30 April 2008)
RoleChairman And Ceo
Correspondence Address18 South End
Kensington
London
W8 5BU
Secretary NameMr Robert Mark Snelling
NationalityBritish
StatusClosed
Appointed30 September 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2008)
RoleCorporate Counsel
Correspondence Address17 Ramsbury Road
St. Albans
Hertfordshire
AL1 1SN
Director NameMr Douglas Rankin Barnard
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 30 April 2008)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address74 Whippoorwill Road
Armonk
New York
10504
United States
Director NameJohn Patrick Kiddy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleGlobal Head Of Risk
Correspondence Address63 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ER
Director NameGlenn Grossman
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 1996)
RoleExecutive Vice President
Correspondence Address166 Bank Street Apt 58
New York
New York State
Usa
Director NameRobert Leslie Turner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 1993(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 08 July 1998)
RoleOperations Manager
Correspondence Address23 Dalwood
Thorpe Bay
Essex
SS3 8UP
Secretary NameJohn Patrick Kiddy
NationalityBritish
StatusResigned
Appointed09 December 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1996)
RoleChief Financial Officer
Correspondence Address63 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0ER
Director NameDouglas Benjamin Gardner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2001)
RoleChief Administration Officer
Correspondence Address75 Central Park West
No 2b
New York
Ny
10023
Director NameRobert Pearce Falkner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNEW
StatusResigned
Appointed31 January 1996(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2004)
RoleGeneral Counsel
Correspondence Address69 Huntingdon Street
Islington
London
N1 1BX
Secretary NameRobert Pearce Falkner
NationalityNEW
StatusResigned
Appointed31 January 1996(2 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2004)
RoleGeneral Counsel
Correspondence Address69 Huntingdon Street
Islington
London
N1 1BX
Director NameDavid Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1998)
RoleChief Administrative Officer
Correspondence Address3 Woodside Road
New Malden
Surrey
KT3 3AH
Director NameGlenn Grossman
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address280 West 246th Street
New York
Ny 10471
United States
Director NameAndrew Andreou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 2000)
RoleChief Administrative Officer
Correspondence Address46 Meadway
Hampstead Garden Suburb
London
NW11 6PR
Director NameClive Triance
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 March 2004)
RoleHead Of Settlements
Correspondence Address3 Pondmore Way
Orchard Heights
Ashford
Kent
TN25 4LU
Director NameMr Dennis Gerard Moroney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1998(5 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 August 1999)
RoleAccountant
Correspondence Address5 Cheapside Road
Ascot
Berkshire
SL5 7QR
Director NameMark Hanney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2001)
RoleFinancial Director
Correspondence Address9 Kingsdown Road
Epsom
Surrey
KT17 3PU
Director NameMr Robert William Birchall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRivington
Holly Bank Road
Woking
Surrey
GU22 0JW
Director NameFrederick Thomas Varacchi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerica
StatusResigned
Appointed09 June 2001(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 11 September 2001)
RolePresident & Chief Operating Of
Correspondence Address14 Sandy Lane
Fairfield
Connecticut 06831
United States
Director NamePaul O'Gorman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2003)
RoleAccountant
Correspondence Address55 Noahs Ark Lane
Lindfield
West Sussex
RH16 2LU
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Firs Avenue
London
N10 3LY
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOne Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
4 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 October 2007Application for striking-off (1 page)
26 April 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 May 2006Return made up to 04/02/06; full list of members (8 pages)
15 May 2006Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD (1 page)
11 May 2006Registered office changed on 11/05/06 from: one america square london EC3N 2LS (1 page)
27 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 February 2005Return made up to 04/02/05; full list of members (8 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 October 2004Secretary resigned;director resigned (1 page)
11 October 2004New secretary appointed (1 page)
19 April 2004Director's particulars changed (1 page)
15 March 2004Director resigned (2 pages)
10 February 2004Return made up to 04/02/04; full list of members (9 pages)
10 February 2004Director resigned (1 page)
10 December 2003New director appointed (2 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 March 2003Return made up to 04/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2003Director's particulars changed (1 page)
10 April 2002Full accounts made up to 31 December 2001 (8 pages)
29 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 March 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
21 November 2001Secretary's particulars changed;director's particulars changed (1 page)
1 November 2001Director resigned (1 page)
17 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Full accounts made up to 31 December 2000 (10 pages)
8 June 2001Full accounts made up to 31 March 2000 (13 pages)
29 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
22 February 2001New director appointed (3 pages)
22 February 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
19 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 April 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 January 2000Full accounts made up to 26 March 1999 (13 pages)
21 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 August 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
3 March 1999Return made up to 04/02/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/99
  • 363(288) ‐ Director resigned
(10 pages)
14 October 1998New director appointed (2 pages)
23 July 1998New director appointed (3 pages)
23 July 1998New director appointed (3 pages)
16 July 1998Director resigned (1 page)
13 May 1998Return made up to 04/02/98; full list of members (8 pages)
9 February 1998New director appointed (2 pages)
13 January 1998£ nc 10000000/5000000 30/04/95 (1 page)
13 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1997Full accounts made up to 28 March 1997 (12 pages)
3 June 1997Return made up to 04/02/97; full list of members (8 pages)
21 May 1997Us$ nc 5000000/15000000 05/08/96 (1 page)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 April 1997Registered office changed on 29/04/97 from: park house 16 finsbury circus london EC2M 7DJ (1 page)
17 October 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
28 February 1996New secretary appointed;new director appointed (1 page)
28 February 1996Director resigned (2 pages)
23 November 1995Full accounts made up to 31 March 1995 (9 pages)
6 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1995Nc inc already adjusted 27/04/95 (1 page)
16 December 1994Full accounts made up to 25 March 1994 (11 pages)