Company NameGoldman Sachs Italian Investments
Company StatusDissolved
Company Number03013664
CategoryPrivate Unlimited Company
Incorporation Date19 January 1995(29 years, 2 months ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameDavid John Grounsell
NationalityBritish
StatusClosed
Appointed19 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Ripplevale Grove
London
N1 1HU
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 03 October 2000)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 October 2000)
RoleChartered Accountant
Correspondence Address31 Morden Road
London
SE3 0AD
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 October 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBayllol's Manor
High Street, 9b Harwell
Didcot
Oxfordshire
OX11 0EY
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Director NameMr Richard Michael Hayden
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Park Gardens
London
W11 3HD
Director NameMichael John Obrien
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleInvestment Banker
Correspondence AddressPilgrims House Brasted Lane
Knockholt
Sevenoaks
Kent
TN14 7PJ
Director NameMr Gregory Kenneth Palm
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleGeneral Counsel
Correspondence Address7 Wellington Square
London
SW3 4NJ
Director NamePeter Savitz
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1998)
RoleInvestment Banker
Correspondence Address7 Denning Close
London
Nw8
Director NamePatrick Edmond Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RoleInvestment Banker
Correspondence Address13 Warriner Gardens
Battersea
London
SW11 4EA
Director NameCraig Wyeth Broderick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 1999)
RoleInvestment Banker
Correspondence Address2 Tina Court
43 Edge Hill
London
SW19 4NP

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts27 November 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
28 April 2000Application for striking-off (1 page)
14 April 2000Director's particulars changed (1 page)
18 February 2000Return made up to 19/01/00; full list of members (7 pages)
17 September 1999Full accounts made up to 27 November 1998 (8 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
27 July 1999New director appointed (3 pages)
27 July 1999New director appointed (3 pages)
10 February 1999Return made up to 19/01/99; no change of members (5 pages)
21 January 1999Director resigned (1 page)
22 December 1998New director appointed (3 pages)
7 December 1998Director resigned (1 page)
2 November 1998Auditor's resignation (1 page)
21 September 1998Full accounts made up to 28 November 1997 (9 pages)
4 September 1998Director's particulars changed (1 page)
4 February 1998Return made up to 19/01/98; full list of members (8 pages)
17 February 1997Return made up to 19/01/97; no change of members (6 pages)
23 September 1996Full accounts made up to 24 November 1995 (8 pages)
23 July 1996Director's particulars changed (1 page)
24 June 1996Director resigned (1 page)
18 June 1996New director appointed (3 pages)
18 June 1996New director appointed (3 pages)
17 February 1996Return made up to 19/01/96; full list of members (7 pages)
10 November 1995Secretary's particulars changed (2 pages)