Company NameGoldman Sachs Middle East Investments Limited
Company StatusDissolved
Company Number06573257
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Robert Charnley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Richard Housden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJames Foster Powell
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(10 months after company formation)
Appointment Duration1 year, 4 months (closed 06 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameNola Jean Brown
NationalityBritish
StatusResigned
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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

Accounts

Latest Accounts28 November 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Application to strike the company off the register (1 page)
10 March 2010Application to strike the company off the register (1 page)
3 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
3 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
1 September 2009Full accounts made up to 28 November 2008 (7 pages)
1 September 2009Full accounts made up to 28 November 2008 (7 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 August 2009Memorandum and Articles of Association (14 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2009Memorandum and Articles of Association (14 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
29 April 2009Return made up to 22/04/09; full list of members (4 pages)
5 March 2009Appointment Terminated Director stephen davies (1 page)
5 March 2009Appointment terminated director stephen davies (1 page)
5 March 2009Director appointed mr shaun anthony collins (1 page)
5 March 2009Director appointed mr shaun anthony collins (1 page)
16 February 2009Appointment Terminated Secretary nola brown (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
2 May 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
2 May 2008Appointment Terminated Secretary hackwood secretaries LIMITED (1 page)
2 May 2008Appointment terminated director hackwood directors LIMITED (1 page)
2 May 2008Appointment Terminated Director hackwood directors LIMITED (1 page)
1 May 2008Director appointed stephen davies (3 pages)
1 May 2008Director appointed stephen davies (3 pages)
1 May 2008Secretary appointed nola jean brown (1 page)
1 May 2008Secretary appointed nola jean brown (1 page)
1 May 2008Director appointed james robert charnley (2 pages)
1 May 2008Director appointed james robert charnley (2 pages)
1 May 2008Secretary appointed james powell (1 page)
1 May 2008Secretary appointed james powell (1 page)
1 May 2008Director appointed michael richard housden (2 pages)
1 May 2008Director appointed michael richard housden (2 pages)
28 April 2008Memorandum and Articles of Association (14 pages)
28 April 2008Memorandum and Articles of Association (14 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Registered office changed on 24/04/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 April 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 April 2008Memorandum and Articles of Association (5 pages)
24 April 2008Nc inc already adjusted 22/04/08 (1 page)
24 April 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
24 April 2008Registered office changed on 24/04/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
24 April 2008Memorandum and Articles of Association (5 pages)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Nc inc already adjusted 22/04/08 (1 page)
22 April 2008Incorporation (17 pages)
22 April 2008Incorporation (17 pages)