Company NameRBC Dominion Securities International Limited
Company StatusDissolved
Company Number01908670
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameColin Lindsay Sturgeon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 31 August 2004)
RoleInvestment Banker
Correspondence Address44 Thames Quay
Chelsea Harbour
Chelsea
London
SW10 0UY
Director NameMr John Warwick Burbidge
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Rectory Lane, Brasted
Westerham
Kent
TN16 1NH
Secretary NameHelen Joanna Coatman
NationalityBritish
StatusClosed
Appointed31 July 2003(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 31 August 2004)
RoleCompany Director
Correspondence Address9c Gliddon Road
London
W14 9BH
Director NameMr Thomas Murray Wilson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInvestment Banker
Correspondence Address21 Alexander Place
London
SW7 2SG
Director NameMr Paul Michael Warren
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1999)
RoleInvestment Banker
Correspondence AddressFirst Floor Flat 119 St Georges Square
London
SW1V 3QP
Director NameMr Nicholas Charles Hyde Villiers
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2002)
RoleInvestment Banker
Correspondence Address43 Wilton Crescent
London
SW1X 8RX
Director NameMr Jeremy Richard Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address35 Pope's Grove
Strawberry Hill
Twickenham
Middlesex
TW1 4JZ
Director NameJohn Roland Sanders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleInvestment Banker
Correspondence AddressRedwood House
12 Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameMr Gordon Malcolm Ritchie
Date of BirthApril 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1993)
RoleInvestment Banker
Correspondence AddressGlendour Esher Close
Esher
Surrey
KT10 9LL
Director NameNicholas Patrick Henderson Meier
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address139 King Henrys Road
London
NW3 3RD
Director NameWilliam Reay Mackay
NationalityCanadian
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInvestment Dealer
Correspondence Address10 Strathallan Boulevard
Toronto
Ontario
M5n 1s7
Director NameMr Hugh Frasser Kerr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInvestment Banker
Correspondence Address2 Chadworth Way
Claygate
Esher
Surrey
KT10 9DB
Director NameMr David Cook Eaton
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInvestment Banker
Correspondence Address58 Bath Road
Chiswick
London
W4 1LH
Director NameMr Stephen Anthony Coles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInvestment Banker
Correspondence Address23 Manchuria Road
London
SW11 6AF
Director NameMr Kevin Richard Blackman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address8 Ribb Vale
Bengeo
Hertford
Hertfordshire
SG14 3LF
Director NameMr Douglas Hunter Bell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1993)
RoleInvestment Banker
Correspondence Address1 Burdett Avenue
London
SW20 0ST
Director NameMr Peter Charles Allen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInvestment Banker
Correspondence Address12 Maybury Mews
London
N6 5YT
Secretary NamePeter Herbert Harvey
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address25 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Director NameMr William Kenneth Spinney Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleInvestment Banker
Correspondence Address4 College Place
Hortensia Road
London
SW10 0QZ
Secretary NameMr Charles John Hamilton Fisher
NationalityBritish
StatusResigned
Appointed28 October 1998(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Foskett Road
London
SW6 3LY

Location

Registered AddressHelen Coatman
71 Queen Victoria Street
London
EC4V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
7 April 2004Application for striking-off (1 page)
13 March 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003Secretary resigned (1 page)
18 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 March 2003Return made up to 07/03/03; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
15 May 2002Director's particulars changed (1 page)
7 May 2002Director resigned (1 page)
19 March 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
16 March 2001Return made up to 07/03/01; full list of members (7 pages)
24 October 2000Secretary's particulars changed (1 page)
18 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
12 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Full accounts made up to 31 October 1998 (7 pages)
13 July 1999Director resigned (1 page)
3 April 1999Return made up to 07/03/99; no change of members
  • 363(287) ‐ Registered office changed on 03/04/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1999Secretary's particulars changed (1 page)
30 May 1998Full accounts made up to 31 October 1997 (7 pages)
15 May 1997Full accounts made up to 31 October 1996 (7 pages)
7 April 1997Return made up to 07/03/97; full list of members (7 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
29 August 1996Accounting reference date extended from 30/09 to 31/10 (1 page)
24 April 1996Full accounts made up to 30 September 1995 (8 pages)
9 April 1996Return made up to 07/03/96; no change of members (4 pages)
22 March 1995Return made up to 07/03/95; no change of members (4 pages)