Company NameCIBC World Markets International Limited
Company StatusDissolved
Company Number01502281
CategoryPrivate Limited Company
Incorporation Date17 June 1980(43 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameCIBC Oppenheimer International Limited

Business Activity

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

Directors

Director NameMr Antonio Sergio Fernandez
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 21 July 1998)
RoleStockbroker & Investment Banke
Correspondence Address71 West Drive
Short Hills New Jersey 07078
Usa
Director NameMr Norbert Karl Siegel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleStockbroker & Investment Banker
Correspondence AddressStockley House 130 Wilton Road
London
SW1V 1LQ
Director NameStephen Robert
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 21 July 1998)
RoleStockbroker & Investment Banke
Correspondence Address730 Park Avenue
New York
10021
Director NameChristopher Matthew Hyde
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 1997)
RoleAccountant/Investment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Park Avenue
Balham
London
SW12 8RH
Director NameNathan Gantcher
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 21 July 1998)
RoleStockbroker & Investment Banke
Correspondence Address86 Birchall Drive
Scarsdale Ny
Westchester County 10583
United States
Secretary NameChristopher Matthew Hyde
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Park Avenue
Balham
London
SW12 8RH
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(13 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1997)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameRobert Okin
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1994(13 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1998)
RoleInvestment Banker
Correspondence Address7 Bonnie Hill Lane
Armonk Ny 10504
Usa
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameNiels Jensen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed03 March 1997(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 1999)
RoleStockbroker
Correspondence Address72 Stanley Road
East Sheen
London
SW14 7DZ
Secretary NameMr Julian Francis Daly
NationalityBritish
StatusResigned
Appointed30 April 1997(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameDavid Richard Austin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(17 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2004)
RoleGeneral Counsel
Correspondence Address5 Widford Hill
Widford
Ware
Hertfordshire
SG12 8SW
Secretary NameDavid John Sorrell
NationalityBritish
StatusResigned
Appointed28 May 1998(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address12 Ruskin Road
Belvedere
Kent
DA17 5BB
Director NameMark Jeffrey Preston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 May 2004)
RoleBank Officer
Correspondence AddressBirchfield Eriswell Road
Burwood Park
Walton On Thames
Surrey
KT12 5DG
Director NameGraham John Cohen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 1998(18 years, 4 months after company formation)
Appointment Duration7 months (resigned 25 May 1999)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address48 Melody Road
Wandsworth
London
SW18 2QF
Director NameMr Peter Anthony Letley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 2004)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Princedale Road
London
W11 4NJ
Secretary NameAngus George James Scott
NationalityBritish
StatusResigned
Appointed08 January 2001(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address125 Landcroft Road
London
SE22 9JP

Location

Registered AddressKpmg Corporate Recovery
PO Box 695 8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£8,478,000
Net Worth£8,101,000
Cash£9,311,000
Current Liabilities£1,791,000

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
16 November 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
12 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Registered office changed on 13/11/01 from: cottons centre cottons lane london SE1 2QL (1 page)
7 November 2001Appointment of a voluntary liquidator (1 page)
7 November 2001Declaration of solvency (3 pages)
7 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2001Res re specie (1 page)
11 October 2001Return made up to 10/09/01; full list of members (7 pages)
9 February 2001Full accounts made up to 31 October 2000 (13 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
13 September 2000Return made up to 10/09/00; full list of members (7 pages)
25 July 2000Director's particulars changed (1 page)
7 February 2000Full accounts made up to 31 October 1999 (15 pages)
26 October 1999Director resigned (1 page)
14 September 1999Return made up to 10/09/99; no change of members (4 pages)
26 July 1999Director resigned (1 page)
10 June 1999New director appointed (6 pages)
27 April 1999Company name changed cibc oppenheimer international l imited\certificate issued on 28/04/99 (2 pages)
2 November 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1998New director appointed (2 pages)
29 September 1998Return made up to 21/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1998Full group accounts made up to 30 April 1998 (17 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: 3RD floor stockley house 130/134 wilton road victoria london SW1V 1LQ (1 page)
12 February 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
4 November 1997Company name changed oppenheimer international LTD.\certificate issued on 04/11/97 (2 pages)
1 October 1997Return made up to 21/09/97; full list of members (9 pages)
1 October 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997Ad 28/07/97--------- us$ si 750000@1=750000 us$ ic 2200000/2950000 (2 pages)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
16 July 1997Ad 09/07/97--------- us$ si 500000@1=500000 us$ ic 1700000/2200000 (2 pages)
9 July 1997Full group accounts made up to 30 April 1997 (16 pages)
6 July 1997Ad 17/06/97--------- us$ si 1700000@1=1700000 us$ ic 0/1700000 (2 pages)
29 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 June 1997Location of register of members (1 page)
29 June 1997Us$ nc 0/15000000 10/06/97 (1 page)
29 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 June 1997Director resigned (1 page)
5 June 1997Director's particulars changed (1 page)
5 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
9 January 1997Ad 19/12/96--------- £ si 500000@1=500000 £ ic 3366129/3866129 (2 pages)
11 December 1996Ad 05/12/96--------- £ si 500000@1=500000 £ ic 2866129/3366129 (2 pages)
7 November 1996Return made up to 21/09/96; no change of members (6 pages)
7 November 1996Full group accounts made up to 30 April 1996 (15 pages)
12 June 1996Director resigned (1 page)
13 November 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 1995Full group accounts made up to 30 April 1995 (15 pages)
4 May 1995Ad 27/04/95--------- £ si 1000000@1=1000000 £ ic 1866129/2866129 (2 pages)
30 December 1993Particulars of mortgage/charge (9 pages)
12 July 1993Particulars of mortgage/charge (3 pages)