Company NamePeter M Goldbart (Holdings) Limited
Company StatusDissolved
Company Number03869620
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 6 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NamePeter M. Goldbart Fca (Holdings) Limited

Business Activity

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

Directors

Director NameMr Peter Michael Goldbart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameRina Bonnie Davis
NationalityBritish
StatusClosed
Appointed10 January 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 25 September 2007)
RoleAccountant
Correspondence Address113 Wise Lane
London
NW7 2BD
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameMr Peter Michael Goldbart
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

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£56,064
Cash£134
Current Liabilities£200,135

Accounts

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

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
1 May 2007Application for striking-off (1 page)
18 December 2006Return made up to 01/11/06; full list of members (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 01/11/05; full list of members (8 pages)
20 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
15 February 2005Return made up to 01/11/04; full list of members (7 pages)
14 April 2004New director appointed (2 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Return made up to 01/11/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 June 2003Director resigned (1 page)
5 March 2003Company name changed peter M. goldbart fca (holdings) LIMITED\certificate issued on 05/03/03 (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Return made up to 01/11/02; full list of members (7 pages)
9 February 2003Director resigned (1 page)
9 February 2003Secretary resigned (1 page)
7 May 2002Return made up to 01/11/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 May 2001Particulars of contract relating to shares (3 pages)
14 May 2001Ad 01/12/99--------- £ si 100@1 (2 pages)
2 April 2001Conve 23/03/01 (1 page)
26 March 2001Accounting reference date shortened from 31/03/01 to 31/03/00 (1 page)
26 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Return made up to 01/11/00; full list of members (6 pages)
25 November 1999Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 November 1999Secretary resigned (1 page)
1 November 1999Incorporation (16 pages)