Company NameAllianz Dresdner Smaller Companies Investment Trust Plc
Company StatusDissolved
Company Number00150272
CategoryPublic Limited Company
Incorporation Date25 April 1918(106 years ago)
Dissolution Date9 November 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameBenjamin Charles Reid Siddons
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(74 years, 1 month after company formation)
Appointment Duration19 years, 5 months (closed 09 November 2011)
RoleChartered Accountant
Correspondence AddressHillbrook Golf Club Road
St Georges Hill
Weybridge
Surrey
KT13 0NJ
Director NameKonrad Walter Meldal-Johnsen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(75 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 09 November 2011)
RoleManaging Director
Correspondence AddressFirfield House
Firfields
Weybridge
Surrey
KT13 0UD
Director NameMalcolm Joseph Keith Robson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(75 years, 3 months after company formation)
Appointment Duration18 years, 4 months (closed 09 November 2011)
RoleStockbroker
Correspondence AddressThe Little House Cuttle Lane
Biddestone
Chippenham
Wiltshire
SN14 7DF
Director NameJohn Peter Macarthur
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(78 years, 3 months after company formation)
Appointment Duration15 years, 3 months (closed 09 November 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Lane
Dedham
Colchester
Essex
CO7 6DH
Director NameSimon Richard Tore White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(79 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 09 November 2011)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address9 Herondale Avenue
London
SW18 3JN
Secretary NameKirsten June Salt
NationalityBritish
StatusClosed
Appointed18 January 2000(81 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 09 November 2011)
RoleCompany Director
Correspondence Address21 Solna Road
London
N21 2JS
Director NameGeorge Mountford Duthie
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(74 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1993)
RoleInvestment Manager
Correspondence Address25 Half Acres
Bishops Stortford
Hertfordshire
CM23 2QP
Director NameCecil Ralph Timothy Edwards
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(74 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1993)
RoleStockbroker
Correspondence AddressGrendon Court
Upton Bishop
Ross On Wye
Herefordshire
HR9 7QP
Wales
Director NameDonald Arthur Campbell Lawrence
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(74 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 14 May 2002)
RoleInvestment Director
Correspondence AddressWissenden Coopers Lane
Sellindge
Ashford
Kent
TN26 6AH
Director NameRichard Peirson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(74 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 17 June 1992)
RoleStockbroker
Correspondence Address13 Kings Road
Richmond
Surrey
TW10 6NN
Director NameMr Geoffrey Robinson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(75 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchards
Munstead Heath
Godalming
Surrey
GU8 4AR
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed18 January 2000(81 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2002)
RoleCompany Director
Correspondence Address54 John Archer Way
London
SW18 2TS
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed18 January 2000(81 years, 9 months after company formation)
Appointment Duration2 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Secretary NameKleinwort Benson Limited (Corporation)
StatusResigned
Appointed23 May 1992(74 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2000)
Correspondence Address20 Fenchurch Street
London
EC3P 3DB

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£20,311,000
Cash£1,500,000
Current Liabilities£324,000

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 November 2011Final Gazette dissolved following liquidation (1 page)
9 November 2011Final Gazette dissolved following liquidation (1 page)
9 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2011Return of final meeting in a members' voluntary winding up (3 pages)
25 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
25 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
25 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
27 April 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 April 2011 (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
19 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
22 May 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
22 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
22 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
6 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
6 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
6 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
9 November 2007Liquidators statement of receipts and payments (5 pages)
9 November 2007Liquidators' statement of receipts and payments (5 pages)
9 November 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators' statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007S/S release of liquidator (1 page)
30 January 2007S/S release of liquidator (1 page)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007C/O replacement liquidator (9 pages)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2007C/O replacement liquidator (9 pages)
10 November 2006Liquidators' statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators' statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators' statement of receipts and payments (5 pages)
9 November 2005Liquidators' statement of receipts and payments (5 pages)
2 June 2005Liquidators' statement of receipts and payments (12 pages)
2 June 2005Liquidators' statement of receipts and payments (12 pages)
2 June 2005Liquidators statement of receipts and payments (12 pages)
17 May 2005Liquidators statement of receipts and payments (12 pages)
17 May 2005Liquidators' statement of receipts and payments (12 pages)
17 May 2005Liquidators' statement of receipts and payments (12 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Registered office changed on 08/06/04 from: 155 bishopsgate london EC2M 3AD (1 page)
8 June 2004Registered office changed on 08/06/04 from: 155 bishopsgate london EC2M 3AD (1 page)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2004Memorandum and Articles of Association (41 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 May 2004Memorandum and Articles of Association (41 pages)
29 April 2004Memorandum and Articles of Association (42 pages)
29 April 2004Memorandum and Articles of Association (42 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 April 2004Appointment of a voluntary liquidator (1 page)
27 April 2004Appointment of a voluntary liquidator (1 page)
27 April 2004Declaration of solvency (3 pages)
27 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2004Declaration of solvency (3 pages)
27 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
20 November 2003£ ic 2658998/2652748 16/10/03 £ sr [email protected]=6250 (1 page)
20 November 2003£ ic 2658998/2652748 16/10/03 £ sr [email protected]=6250 (1 page)
15 October 2003£ ic 2693998/2658998 25/09/03 £ sr [email protected]=35000 (1 page)
15 October 2003£ ic 2693998/2658998 25/09/03 £ sr [email protected]=35000 (1 page)
15 October 2003£ ic 2722748/2693998 30/09/03 £ sr [email protected]=28750 (1 page)
15 October 2003£ ic 2733998/2722748 19/09/03 £ sr [email protected]=11250 (1 page)
15 October 2003£ ic 2733998/2722748 19/09/03 £ sr [email protected]=11250 (1 page)
15 October 2003£ ic 2722748/2693998 30/09/03 £ sr [email protected]=28750 (1 page)
30 September 2003£ ic 2736498/2733998 11/09/03 £ sr [email protected]=2500 (1 page)
30 September 2003£ ic 2741498/2736498 02/09/03 £ sr [email protected]=5000 (1 page)
30 September 2003£ ic 2741498/2736498 02/09/03 £ sr [email protected]=5000 (1 page)
30 September 2003£ ic 2766498/2741498 01/09/03 £ sr [email protected]=25000 (1 page)
30 September 2003£ ic 2785248/2766498 29/08/03 £ sr [email protected]=18750 (1 page)
30 September 2003£ ic 2736498/2733998 11/09/03 £ sr [email protected]=2500 (1 page)
30 September 2003£ ic 2785248/2766498 29/08/03 £ sr [email protected]=18750 (1 page)
30 September 2003£ ic 2766498/2741498 01/09/03 £ sr [email protected]=25000 (1 page)
30 July 2003£ ic 2786698/2785248 07/07/03 £ sr [email protected]=1450 (1 page)
30 July 2003£ ic 2786698/2785248 07/07/03 £ sr [email protected]=1450 (1 page)
2 July 2003Return made up to 23/05/03; bulk list available separately (7 pages)
2 July 2003Return made up to 23/05/03; bulk list available separately (7 pages)
17 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 May 2003Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page)
29 May 2003Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page)
23 May 2003Accounts made up to 31 January 2003 (43 pages)
23 May 2003Full accounts made up to 31 January 2003 (43 pages)
14 May 2003Company name changed dresdner rcm smaller companies I nvestment trust PLC\certificate issued on 14/05/03 (2 pages)
14 May 2003Company name changed dresdner rcm smaller companies I nvestment trust PLC\certificate issued on 14/05/03 (2 pages)
20 March 2003£ ic 2791698/2786698 28/02/03 £ sr [email protected]=5000 (1 page)
20 March 2003£ ic 2791698/2786698 28/02/03 £ sr [email protected]=5000 (1 page)
14 February 2003£ ic 2795448/2791698 31/01/03 £ sr [email protected]=3750 (1 page)
14 February 2003£ ic 2795448/2791698 31/01/03 £ sr [email protected]=3750 (1 page)
9 February 2003£ ic 2801698/2795448 29/01/03 £ sr [email protected]=6250 (1 page)
9 February 2003£ ic 2806698/2801698 29/01/03 £ sr [email protected]=5000 (1 page)
9 February 2003£ ic 2806698/2801698 29/01/03 £ sr [email protected]=5000 (1 page)
9 February 2003£ ic 2801698/2795448 29/01/03 £ sr [email protected]=6250 (1 page)
31 January 2003£ ic 2812948/2806698 20/01/03 £ sr [email protected]=6250 (1 page)
31 January 2003£ ic 2812948/2806698 20/01/03 £ sr [email protected]=6250 (1 page)
5 December 2002£ ic 2822948/2812948 13/11/02 £ sr [email protected]=10000 (1 page)
5 December 2002£ ic 2822948/2812948 13/11/02 £ sr [email protected]=10000 (1 page)
14 November 2002£ ic 2832448/2822948 04/11/02 £ sr [email protected]=9500 (2 pages)
14 November 2002£ ic 2832448/2822948 04/11/02 £ sr [email protected]=9500 (2 pages)
12 November 2002£ ic 2834948/2832448 01/11/02 £ sr [email protected]=2500 (1 page)
12 November 2002£ ic 2834948/2832448 01/11/02 £ sr [email protected]=2500 (1 page)
15 October 2002£ ic 2842448/2834948 07/10/02 £ sr [email protected]=7500 (2 pages)
15 October 2002£ ic 2842448/2834948 07/10/02 £ sr [email protected]=7500 (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
10 September 2002£ ic 2854948/2842448 30/08/02 £ sr [email protected]=12500 (2 pages)
10 September 2002£ ic 2854948/2842448 30/08/02 £ sr [email protected]=12500 (2 pages)
19 August 2002£ ic 2877448/2854948 02/08/02 £ sr [email protected]=22500 (1 page)
19 August 2002£ ic 2877448/2854948 02/08/02 £ sr [email protected]=22500 (1 page)
10 August 2002£ ic 2917448/2894948 25/07/02 £ sr [email protected]=22500 (1 page)
10 August 2002£ ic 2879948/2877448 26/07/02 £ sr [email protected]=2500 (1 page)
10 August 2002£ ic 2917448/2894948 25/07/02 £ sr [email protected]=22500 (1 page)
10 August 2002£ ic 2879948/2877448 26/07/02 £ sr [email protected]=2500 (1 page)
10 August 2002£ ic 2894948/2879948 22/07/02 £ sr [email protected]=15000 (1 page)
10 August 2002£ ic 2894948/2879948 22/07/02 £ sr [email protected]=15000 (1 page)
14 June 2002Return made up to 23/05/02; bulk list available separately (8 pages)
14 June 2002Return made up to 23/05/02; bulk list available separately (8 pages)
20 May 2002Full accounts made up to 31 January 2002 (37 pages)
20 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2002Accounts made up to 31 January 2002 (37 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
25 March 2002£ ic 2939950/2917450 08/03/02 £ sr [email protected]=22500 (2 pages)
25 March 2002£ ic 2939950/2917450 08/03/02 £ sr [email protected]=22500 (2 pages)
18 March 2002£ ic 2958700/2952450 18/02/02 £ sr [email protected]=6250 (1 page)
18 March 2002£ ic 2958700/2952450 18/02/02 £ sr [email protected]=6250 (1 page)
18 March 2002£ ic 2952450/2939950 15/02/02 £ sr [email protected]=12500 (1 page)
18 March 2002£ ic 2952450/2939950 15/02/02 £ sr [email protected]=12500 (1 page)
6 March 2002£ ic 3013700/2958700 12/02/02 £ sr [email protected]=55000 (1 page)
6 March 2002£ ic 3013700/2958700 12/02/02 £ sr [email protected]=55000 (1 page)
30 January 2002£ ic 3028700/3016200 14/01/02 £ sr [email protected]=12500 (1 page)
30 January 2002£ ic 3016200/3013700 10/01/02 £ sr [email protected]=2500 (1 page)
30 January 2002£ ic 3028700/3016200 14/01/02 £ sr [email protected]=12500 (1 page)
30 January 2002£ ic 3016200/3013700 10/01/02 £ sr [email protected]=2500 (1 page)
31 December 2001Auditor's resignation (2 pages)
31 December 2001Auditor's resignation (2 pages)
18 October 2001£ ic 3042868/3036618 12/09/01 £ sr [email protected]=6250 (2 pages)
18 October 2001£ ic 3030095/3029845 04/10/01 £ sr [email protected]=250 (2 pages)
18 October 2001£ ic 3029845/3028700 02/10/01 £ sr [email protected]=1145 (2 pages)
18 October 2001£ ic 3032208/3030095 08/10/01 £ sr [email protected]=2113 (2 pages)
18 October 2001£ ic 3046199/3043699 27/09/01 £ sr [email protected]=2500 (2 pages)
18 October 2001£ ic 3030095/3029845 04/10/01 £ sr [email protected]=250 (2 pages)
18 October 2001£ ic 3046199/3043699 27/09/01 £ sr [email protected]=2500 (2 pages)
18 October 2001£ ic 3036618/3032208 25/09/01 £ sr [email protected]=4410 (2 pages)
18 October 2001£ ic 3043699/3042868 05/10/01 £ sr [email protected]=831 (2 pages)
18 October 2001£ ic 3036618/3032208 25/09/01 £ sr [email protected]=4410 (2 pages)
18 October 2001£ ic 3042868/3036618 12/09/01 £ sr [email protected]=6250 (2 pages)
18 October 2001£ ic 3032208/3030095 08/10/01 £ sr [email protected]=2113 (2 pages)
18 October 2001£ ic 3029845/3028700 02/10/01 £ sr [email protected]=1145 (2 pages)
18 October 2001£ ic 3043699/3042868 05/10/01 £ sr [email protected]=831 (2 pages)
15 August 2001£ ic 3052449/3046199 07/08/01 £ sr [email protected]=6250 (1 page)
15 August 2001£ ic 3052449/3046199 07/08/01 £ sr [email protected]=6250 (1 page)
9 August 2001£ ic 3061199/3052449 30/07/01 £ sr [email protected]=8750 (2 pages)
9 August 2001£ ic 3061199/3052449 30/07/01 £ sr [email protected]=8750 (2 pages)
8 August 2001£ ic 3077500/3061199 27/07/01 £ sr [email protected]=16301 (2 pages)
8 August 2001£ ic 3077500/3061199 27/07/01 £ sr [email protected]=16301 (2 pages)
13 June 2001Return made up to 23/05/01; bulk list available separately (8 pages)
13 June 2001Return made up to 23/05/01; bulk list available separately (8 pages)
25 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2001Auditor's resignation (1 page)
22 May 2001Auditor's resignation (1 page)
21 May 2001Accounts made up to 31 January 2001 (41 pages)
21 May 2001Full accounts made up to 31 January 2001 (41 pages)
9 April 2001£ ic 3102500/3077500 27/03/01 £ sr [email protected]=25000 (1 page)
9 April 2001£ ic 3102500/3077500 27/03/01 £ sr [email protected]=25000 (1 page)
16 February 2001£ ic 3152500/3102500 06/02/01 £ sr [email protected]=50000 (1 page)
16 February 2001£ ic 3152500/3102500 06/02/01 £ sr [email protected]=50000 (1 page)
18 December 2000£ ic 3190000/3152500 08/12/00 £ sr [email protected]=37500 (1 page)
18 December 2000£ ic 3190000/3152500 08/12/00 £ sr [email protected]=37500 (1 page)
9 June 2000Return made up to 23/05/00; bulk list available separately (9 pages)
9 June 2000Return made up to 23/05/00; bulk list available separately (9 pages)
18 May 2000£ ic 3240000/3215000 09/05/00 £ sr [email protected]=25000 (1 page)
18 May 2000£ ic 3240000/3215000 09/05/00 £ sr [email protected]=25000 (1 page)
16 May 2000Accounts made up to 31 January 2000 (41 pages)
16 May 2000Full accounts made up to 31 January 2000 (41 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
15 February 2000Notice of intention to trade as an investment co. (1 page)
15 February 2000Notice of intention to trade as an investment co. (1 page)
7 February 2000£ ic 3247500/3240000 31/01/00 £ sr [email protected]=7500 (1 page)
7 February 2000£ ic 3247500/3240000 31/01/00 £ sr [email protected]=7500 (1 page)
27 January 2000£ ic 3255000/3247500 18/01/00 £ sr [email protected]=7500 (1 page)
27 January 2000£ ic 3255000/3247500 18/01/00 £ sr [email protected]=7500 (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000Secretary resigned (1 page)
1 December 1999£ ic 3267500/3255000 16/11/99 £ sr [email protected]=12500 (1 page)
1 December 1999£ ic 3267500/3255000 16/11/99 £ sr [email protected]=12500 (1 page)
8 November 1999£ ic 3275000/3267500 26/10/99 £ sr [email protected]=7500 (1 page)
8 November 1999£ ic 3275000/3267500 26/10/99 £ sr [email protected]=7500 (1 page)
2 September 1999Director's particulars changed (1 page)
2 September 1999£ ic 3300000/3275000 27/07/99 £ sr [email protected]=25000 (1 page)
2 September 1999Director's particulars changed (1 page)
2 September 1999£ ic 3300000/3275000 27/07/99 £ sr [email protected]=25000 (1 page)
8 July 1999Notice to cease trading as an investment company (1 page)
8 July 1999Notice to cease trading as an investment company (1 page)
21 June 1999Return made up to 23/05/99; bulk list available separately (10 pages)
21 June 1999Return made up to 23/05/99; bulk list available separately (10 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(48 pages)
19 May 1999Accounts made up to 31 January 1999 (35 pages)
19 May 1999Full accounts made up to 31 January 1999 (35 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Memorandum and Articles of Association (48 pages)
29 June 1998Memorandum and Articles of Association (48 pages)
22 June 1998Return made up to 23/05/98; bulk list available separately (11 pages)
29 May 1998Accounts made up to 31 January 1998 (31 pages)
29 May 1998Full accounts made up to 31 January 1998 (31 pages)
13 May 1998Company name changed kleinwort smaller companies inve stment trust PLC\certificate issued on 13/05/98 (2 pages)
13 May 1998Company name changed kleinwort smaller companies inve stment trust PLC\certificate issued on 13/05/98 (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
16 June 1997Return made up to 23/05/97; bulk list available separately (9 pages)
16 June 1997Return made up to 23/05/97; bulk list available separately (9 pages)
19 May 1997Full accounts made up to 31 January 1997 (35 pages)
19 May 1997Accounts made up to 31 January 1997 (35 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1996New director appointed (2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
3 July 1996Full accounts made up to 31 January 1996 (30 pages)
3 July 1996Accounts made up to 31 January 1996 (30 pages)
18 June 1996Return made up to 23/05/96; bulk list available separately (9 pages)
18 June 1996Return made up to 23/05/96; bulk list available separately (9 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(104 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(51 pages)
13 June 1995Return made up to 23/05/95; bulk list available separately (22 pages)
13 June 1995Return made up to 23/05/95; bulk list available separately (11 pages)
26 May 1995Full accounts made up to 31 January 1995 (34 pages)
26 May 1995Accounts made up to 31 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
3 July 1994Accounts made up to 31 January 1994 (60 pages)
3 July 1994Full accounts made up to 31 January 1994 (60 pages)
7 May 1993Memorandum and Articles of Association (54 pages)
7 May 1993Memorandum and Articles of Association (54 pages)
18 May 1992Accounts made up to 31 January 1992 (24 pages)
18 May 1992Full accounts made up to 31 January 1992 (24 pages)
28 August 1991Full accounts made up to 31 January 1991 (26 pages)
28 August 1991Accounts made up to 31 January 1991 (26 pages)
10 July 1990Full accounts made up to 31 January 1990 (24 pages)
10 July 1990Accounts made up to 31 January 1990 (24 pages)
24 December 1987Particulars of mortgage/charge (11 pages)
24 December 1987Particulars of mortgage/charge (11 pages)
25 April 1918Certificate of incorporation (1 page)
25 April 1918Certificate of incorporation (1 page)