Company NameDeltec Panamerica Limited
Company StatusDissolved
Company Number00120688
CategoryPrivate Limited Company
Incorporation Date6 March 1912(112 years, 2 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David George Fox
NationalityBritish
StatusClosed
Appointed02 April 1992(80 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address1 Captains Wood Road
Great Totham
Maldon
Essex
CM9 8PU
Director NameTerry Edward Girling
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(88 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 08 November 2005)
RoleChief Financial Officer
Correspondence Address36 Silver Cay Club
West Bay Street
Nassau
Foreign
Bahamas
Director NameJennifer Elaine Rahming
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBahmian
StatusClosed
Appointed05 April 2002(90 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 08 November 2005)
RoleVice President Private Clients
Correspondence AddressDeltec House
Lyford Cay
Nassau
N 3229
Foreign
Director NameGordon Bradshaw
Date of BirthJuly 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed02 April 1992(80 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1999)
RoleFinancial Controller
Correspondence AddressPO Box N-3229
Nassau
Bahamas
Foreign
Director NameDauphinot Clarence
Date of BirthDecember 1913 (Born 110 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 1995)
RoleCompany Director
Correspondence AddressPO Box N-3229
Nassau
The Bahamas
Director NameMr Matthew Gibbons
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(80 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleAccountant
Correspondence AddressPO Box N 3229
Nassau
The Bahamas
Foreign
Director NameMr Antonio Guedes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityPortuguese
StatusResigned
Appointed02 April 1992(80 years, 1 month after company formation)
Appointment Duration10 years (resigned 05 April 2002)
RoleEconomist
Correspondence AddressCaixa Postal 4949
Rua Formosa 367 8 Andar
Sao Paulo
Foreign
Director NameMr Cento John
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(80 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2000)
RoleInvestment Banker
Correspondence Address535 Madison Avenue
New York
New York State
10022
Director NameAndre Jay Feldman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBahamian
StatusResigned
Appointed26 April 1996(84 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 1998)
RoleManaging Director
Correspondence AddressProspect Ridge Apts Sandford Drive
PO Box N-3229
Nassau
The Bahamas
Director NameMs Betty Ann Roberts
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBahamian
StatusResigned
Appointed30 April 1999(87 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 April 2000)
RolePrivate Banker
Correspondence AddressBox N4623
Nassau
New Providence
Foreign

Location

Registered AddressNuffield House
41-46 Piccadilly
London
W1J 0DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,052,500
Current Liabilities£10,732

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
10 June 2005Application for striking-off (1 page)
3 May 2005Return made up to 02/04/05; no change of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
29 April 2004Return made up to 02/04/04; no change of members (7 pages)
8 June 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
7 June 2003Director resigned (1 page)
11 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2003New director appointed (2 pages)
22 July 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
3 May 2002Return made up to 02/04/02; change of members; amend (6 pages)
22 April 2002Return made up to 02/04/02; change of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: brettenham house 1 lancaster place london WC2E 7EN (1 page)
21 June 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
1 May 2001Return made up to 02/04/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
21 June 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
2 May 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/05/00
(7 pages)
22 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Return made up to 02/04/99; no change of members (4 pages)
30 April 1998Accounts for a dormant company made up to 29 August 1997 (3 pages)
20 April 1998Return made up to 02/04/98; no change of members (4 pages)
8 July 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
20 May 1997Director resigned (1 page)
15 May 1997Return made up to 02/04/97; full list of members (7 pages)
8 August 1996New director appointed (2 pages)
1 July 1996Accounts for a dormant company made up to 25 August 1995 (3 pages)
1 May 1996Return made up to 02/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1995Registered office changed on 26/10/95 from: 1 captains wood road great totham maldon essex CM9 8PU (1 page)
3 May 1995Registered office changed on 03/05/95 from: 4 clifton street london EC2A 4BT (1 page)
20 March 1995Return made up to 02/04/95; no change of members (6 pages)