Company NameDresdner Kleinwort Wasserstein Europe Limited
Company StatusDissolved
Company Number00958559
CategoryPrivate Limited Company
Incorporation Date21 July 1969(54 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameKleinwort Benson Europe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed26 August 2003(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(35 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 13 August 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Secretary NameAndrew John Stevens
NationalityBritish
StatusClosed
Appointed22 June 2005(35 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 13 August 2008)
RoleCompany Director
Correspondence AddressPlum Tree Cottage
Gosbeck Road, Helmingham
Stowmarket
Suffolk
IP14 6ET
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(36 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Daneland
East Barnet
Hertfordshire
EN4 8PZ
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(38 years after company formation)
Appointment Duration1 year (closed 13 August 2008)
RoleChartered Secretary
Correspondence AddressPlum Tree Cottage
Gosbeck Road, Helmingham
Stowmarket
Suffolk
IP14 6ET
Director NameRobert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 1996)
RoleChartered Accountant
Correspondence Address39 Vineyard Hill Road
London
SW19 7JL
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address89 Bittacy Rise
Mill Hill
London
NW7 2HH
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed11 October 1993(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 March 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameHerman Leon Marc Van Lancker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1997)
RoleBanker
Correspondence AddressFlat K 4 Cleveland Square
London
W2
Director NameSir Michael Romilly Heald Jenkins
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 April 2003)
RoleMerchant Banker
Correspondence AddressMozart Terrace 162 Ebury Street
London
SW1W 8UP
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Merton Lane
London
N6 6NB
Director NameDimitri Jean Lavaux
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1997)
RoleManaging Director Kbf
Correspondence Address101 Rue Du Ranelagh
Paris 75016
Foreign
Director NameFranciso Paradinas Riestra
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1997)
RoleManaging Director
Correspondence AddressAvenida Madronos 15
Madrid
28043
Spain
Director NameColin Vaughan McDonald Phillips
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1997)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address112 Chestnut Grove
London
SW12 8JJ
Director NameMr John James Moore St John
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Scabharbour Road Hildenborough
Tonbridge
Kent
TN11 8PJ
Director NameMr Mark Robert Stacpoole
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Manor House
Long Sutton
Hook
Hampshire
RG29 1ST
Director NameBrennan Martin Hiorns
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1997)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address16 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Director NameRobert Dryburgh Nisbet Harley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1996)
RoleHead Of Operations
Correspondence AddressOrchard Cottage 2 Rollswood Road
Welwyn
Hertfordshire
AL6 9TX
Director NameChristian Jean Marie Robert Giacomotto
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1997)
RoleChairman
Correspondence Address15 Avenue De La Motte Picquet
Paris
75007
Director NameFranz Hendrik Borggreve
Date of BirthDecember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1996)
RoleLawyer
Correspondence AddressWolfsgangstrasse 41
D-6000 Frankfurt
Germany
Director NameMr Martin David Angle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressCantorist House
Childrey
Wantage
Oxfordshire
OX12 9UJ
Director NameMichael Allen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 1997)
RoleBanker
Correspondence Address36 Windsor Way
London
W14 0UA
Director NameJohn Gearing
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(28 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2006)
RoleChartered Accountant
Correspondence Address18b Oakhurst Drive
Wickford
Essex
SS12 0NN
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed28 July 1997(28 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Director NameMr Graham Michael Langlay-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWaller Hill Farm
Frittenden
Cranbrook
Kent
TN17 2DB
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed07 September 1998(29 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(29 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2005)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(30 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2002)
RoleChartered Accountant
Correspondence AddressTalgarth
Forest Road
East Horsley
Surrey
KT24 5BB

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,630

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 August 2007New director appointed (2 pages)
9 July 2007Return made up to 01/07/07; full list of members (2 pages)
21 June 2007Secretary's particulars changed (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 July 2006Return made up to 01/07/06; full list of members (2 pages)
16 May 2006New director appointed (3 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
12 April 2006Director resigned (1 page)
21 July 2005Return made up to 01/07/05; full list of members (3 pages)
30 June 2005Director resigned (1 page)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 July 2004Return made up to 01/07/04; full list of members (3 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
5 August 2003Return made up to 01/08/03; full list of members (2 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 April 2003Director resigned (1 page)
3 October 2002Full accounts made up to 31 December 2001 (8 pages)
30 May 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
20 April 2001Company name changed kleinwort benson europe LIMITED\certificate issued on 20/04/01 (2 pages)
18 December 2000Director's particulars changed (1 page)
31 August 2000Return made up to 01/08/00; no change of members (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (8 pages)
24 September 1999Full accounts made up to 31 December 1998 (9 pages)
25 August 1999New director appointed (2 pages)
23 August 1999Return made up to 01/08/99; no change of members (6 pages)
13 August 1999Director resigned (1 page)
22 July 1999Secretary's particulars changed (1 page)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
25 September 1998Full accounts made up to 31 December 1997 (8 pages)
10 September 1998Auditor's resignation (4 pages)
10 September 1998New secretary appointed (2 pages)
26 August 1998Return made up to 01/08/98; full list of members (7 pages)
24 July 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (7 pages)
5 September 1997Return made up to 01/08/97; no change of members (6 pages)
5 September 1997Director resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
17 December 1996Director's particulars changed (1 page)
7 November 1996Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
22 August 1996Return made up to 01/08/96; no change of members (12 pages)
10 April 1996Director resigned (1 page)
23 October 1995Full accounts made up to 31 December 1994 (7 pages)
17 August 1995Return made up to 01/08/95; full list of members (30 pages)
18 May 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 March 1995Company name changed stoxsals LIMITED\certificate issued on 17/03/95 (6 pages)