Company NamePeter M Goldbart Limited
Company StatusDissolved
Company Number02928855
CategoryPrivate Limited Company
Incorporation Date13 May 1994(30 years ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NamePeter M Goldbart F.C.A. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Michael Goldbart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameRina Bonnie Davis
NationalityBritish
StatusClosed
Appointed10 January 2003(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2006)
RoleAccountant
Correspondence Address113 Wise Lane
London
NW7 2BD
Director NameSusan Jane Goldbart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameLee Elliot Anton Goldsmith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleBusinessman
Correspondence AddressLeelands
California Lane
Bushey Heath
Herts
WD2 1EP
Secretary NameMr Peter Michael Goldbart
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2003)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address656 Finchley Road
London
NW11 7NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,687
Current Liabilities£38,687

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Application for striking-off (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
23 June 2005Return made up to 13/05/05; full list of members (2 pages)
20 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 13/05/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Return made up to 13/05/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 June 2003Director resigned (1 page)
5 March 2003Company name changed peter m goldbart F.C.A. LIMITED\certificate issued on 05/03/03 (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (2 pages)
4 February 2003Director resigned (2 pages)
21 May 2002Return made up to 13/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 May 2001Return made up to 13/05/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 June 2000Return made up to 13/05/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 June 1999Return made up to 13/05/99; full list of members (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Return made up to 13/05/97; full list of members (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 June 1996Return made up to 13/05/96; no change of members (6 pages)
1 April 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
16 August 1995Company name changed lee goldsmith (wholesale) limite d\certificate issued on 17/08/95 (4 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Accounts for a dormant company made up to 30 May 1995 (2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Return made up to 13/05/95; full list of members (14 pages)