Company NameSinger & Friedlander International Asset Management Limited
Company StatusDissolved
Company Number02981394
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 5 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameColtfen Limited

Business Activity

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

Directors

Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusClosed
Appointed27 October 1994(1 week after company formation)
Appointment Duration7 years, 6 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Director NameEstate Of Richard Robert Clough
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1994(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 07 May 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHollybank
Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Director NameTimothy Roger Howe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1994(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 07 May 2002)
RoleBanker
Correspondence Address5 Court Hill
Chipstead
Coulsdon
Surrey
CR5 3NQ
Director NameRichard William Killingbeck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1994(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 07 May 2002)
RoleFund Manager
Correspondence AddressKeepers Cottage Oakenden Lane
Chiddingstone Hoath
Edenbridge
Kent
TN8 7DE
Director NameMr Petr Juraj Dencik
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusClosed
Appointed26 April 1995(6 months, 1 week after company formation)
Appointment Duration7 years (closed 07 May 2002)
RoleDeputy Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Director NameRoy Fiddemont
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 November 1994)
RoleChartered Secretary
Correspondence AddressFlat 7 3 Pond Road
Blackheath
London
SE3 9JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address21 New Street
Bishopsgate
London
EC2M 4HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£150,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (1 page)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2001Return made up to 05/06/01; full list of members (7 pages)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
15 May 2000Secretary's particulars changed (1 page)
2 July 1999Return made up to 05/06/99; full list of members (10 pages)
3 June 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 July 1998Return made up to 05/06/98; no change of members (8 pages)
12 January 1998Director's particulars changed (1 page)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
15 October 1997Return made up to 10/10/97; no change of members (6 pages)
24 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Auditor's resignation (1 page)
23 December 1996Auditor's resignation (1 page)
29 October 1996Return made up to 10/10/96; full list of members (9 pages)
8 May 1996Full accounts made up to 31 December 1995 (9 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Return made up to 10/10/95; full list of members (8 pages)