Company NameNiagara Mechanical Services International Limited
DirectorsRobert Silberstein and William Michael Cote
Company StatusDissolved
Company Number02933883
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Previous NameSpeed 4371 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Silberstein
Date of BirthJuly 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed29 July 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RoleLawyer
Correspondence Address12 Penn Drive
Weston
Ontario
M92 2AG
Director NameWilliam Michael Cote
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed27 May 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleEngineer
Correspondence Address5 Cochrane House Admirals Way
South Quay
London
E14
Secretary NameMr Malcolm Adler
NationalityBritish
StatusCurrent
Appointed27 May 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 The Ridgeway
London
NW11 8PH
Director NameWilliam Cote
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 1994(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 21 June 1994)
RoleBuilding Contractors
Correspondence Address3315 Folkway Drive
Mississauga
Ontario
LS6 2EI
Director NameRobert Silberstein
Date of BirthJuly 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 1994(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 1995)
RoleBusiness Executive
Correspondence Address120 Laurelcrest Avenue
Downview
Ontario M3h 2b3 Canada
Foreign
Secretary NameMr Malcolm Adler
NationalityBritish
StatusResigned
Appointed21 June 1994(3 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 21 June 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address67 The Ridgeway
London
NW11 8PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDe Walden Court Suite 4
85 New Cavendish Street
London
W1M 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,909
Cash£939,516
Current Liabilities£2,592,798

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Completion of winding up (1 page)
3 October 2001Administrator's abstract of receipts and payments (2 pages)
24 September 2001Notice of discharge of Administration Order (4 pages)
11 September 2001Order of court to wind up (4 pages)
19 July 2001Administrator's abstract of receipts and payments (2 pages)
22 January 2001Administrator's abstract of receipts and payments (2 pages)
31 July 2000Administrator's abstract of receipts and payments (2 pages)
3 February 2000Administrator's abstract of receipts and payments (2 pages)
15 October 1999Notice of result of meeting of creditors (3 pages)
27 September 1999Statement of administrator's proposal (14 pages)
26 July 1999Administration Order (5 pages)
15 July 1999Notice of Administration Order (1 page)
18 May 1999Particulars of mortgage/charge (4 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1998Return made up to 27/05/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 October 1997Return made up to 27/05/97; no change of members (6 pages)
2 October 1997Registered office changed on 02/10/97 from: adler & co 75 wimple street london W1M 1DD (1 page)
23 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 July 1996Return made up to 27/05/96; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
15 June 1995Return made up to 27/05/95; full list of members (6 pages)