London
EC2N 2DB
Director Name | Mr Dipesh Patel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2012(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Richard Moody |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 October 2012(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 March 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Charles Hitchings |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2012(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr John Mayow Short |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 August 1993) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Northumberland House 134 New Kings Road London SW6 4LZ |
Director Name | Mr William Guthrie McGregor Michie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 57 Charterfield Avenue Putney London SW15 6HW |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Spring Cottage Cranes Road Sherborne St John Hampshire RG24 9JG |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1997) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Secretary Name | Annabel Katherine Goddard Withington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 133 Staines Road Twickenham Middlesex TW2 5BD |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Director Name | Duncan Patrick Thomas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Beaumaris Longacre High Street Meppershall Bedfordshire SG17 5LZ |
Director Name | Mr Christopher Murray Richards |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 January 2000) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Kidbrooke Grove Blackheath London SE3 0PG |
Director Name | Mr David Hase Osborne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Bishops Down Road Tunbridge Wells Kent TN4 8XL |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Vaughan Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 September 2011) |
Role | Merchant Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Flat 7 Antilles Bay Apt Lawn House Close Isle Of Dogs London E14 9YG |
Director Name | Peter Gordon Twidale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 12 Baymans Wood Shenfield Brentwood Essex CM15 8BT |
Director Name | Valerie Ann Bradford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2007) |
Role | Accountant |
Correspondence Address | Canfield Park Cottage Canfield Road, Takeley Bishops Stortford Hertfordshire CM22 6ST |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | Nicholas Andrew Roos |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2006) |
Role | Banker |
Correspondence Address | 2 Claremont Park London N3 1TH |
Director Name | Pamela Hindley Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(17 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 June 2012) |
Role | Investment Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Andrew David Dewdney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2006) |
Role | Banker |
Correspondence Address | Cranfield Broad Oak Benchley Kent TN12 7NN |
Director Name | Ian Paul Faraday |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 2012) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Lee Scott O'Sullivan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2009) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Scott McKay Barkman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 October 2009(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Walden House Road Great Totham Essex CM9 8PJ |
Registered Address | Kpmg Llp 15 Canada Square Canardy Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Db Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £156,874 |
Net Worth | £3,710,367 |
Cash | £1,805,185 |
Current Liabilities | £193,995 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 22 June 2015 (4 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 22 June 2015 (4 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canardy Wharf London E14 5GL on 10 April 2015 (2 pages) |
4 July 2014 | Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 4 July 2014 (2 pages) |
3 July 2014 | Declaration of solvency (3 pages) |
3 July 2014 | Resolutions
|
3 July 2014 | Appointment of a voluntary liquidator (3 pages) |
8 April 2014 | Section 519 aud res (2 pages) |
31 March 2014 | Aud res 519 (2 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 November 2013 | Full accounts made up to 28 February 2013 (12 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Full accounts made up to 29 February 2012 (12 pages) |
17 January 2013 | Appointment of Mr Charles Hitchings as a director (2 pages) |
21 November 2012 | Appointment of Mr Richard Moody as a director (2 pages) |
20 November 2012 | Termination of appointment of Scott Barkman as a director (1 page) |
20 November 2012 | Appointment of Mr Dipesh Patel as a director (2 pages) |
21 September 2012 | Termination of appointment of Pamela Smith as a director (1 page) |
28 June 2012 | Termination of appointment of Ian Faraday as a director (1 page) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Full accounts made up to 28 February 2011 (12 pages) |
12 October 2011 | Termination of appointment of Vaughan Williams as a director (1 page) |
13 April 2011 | Full accounts made up to 28 February 2010 (11 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Vaughan Williams on 2 April 2009 (1 page) |
18 March 2010 | Director's details changed for Vaughan Williams on 2 April 2009 (1 page) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Appointment of Mr Scott Mckay Barkman as a director (2 pages) |
25 September 2009 | Appointment terminated director lee o'sullivan (1 page) |
11 September 2009 | Full accounts made up to 28 February 2009 (11 pages) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
9 May 2009 | Resolutions
|
6 April 2009 | Director's change of particulars / pamela smith / 14/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / lee o'sullivan / 09/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / ian faraday / 09/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 28 February 2008 (11 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 28 February 2007 (11 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
10 January 2007 | New director appointed (1 page) |
26 September 2006 | Full accounts made up to 28 February 2006 (11 pages) |
10 May 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
21 February 2006 | Director resigned (1 page) |
14 October 2005 | Full accounts made up to 28 February 2005 (12 pages) |
1 April 2005 | Secretary resigned (1 page) |
10 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
26 January 2005 | Full accounts made up to 29 February 2004 (12 pages) |
30 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
9 January 2004 | Director resigned (1 page) |
30 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
7 April 2003 | Return made up to 31/01/03; full list of members (3 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
24 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
12 August 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 February 2002 | New secretary appointed (2 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (11 pages) |
7 September 2001 | Secretary's particulars changed (1 page) |
7 September 2001 | New director appointed (3 pages) |
8 March 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2001 | New director appointed (3 pages) |
27 September 2000 | Director resigned (1 page) |
12 June 2000 | Director's particulars changed (1 page) |
6 June 2000 | New director appointed (2 pages) |
3 April 2000 | Secretary's particulars changed (1 page) |
6 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 May 1999 | Resolutions
|
9 March 1999 | Return made up to 31/01/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members (5 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
10 October 1997 | Resolutions
|
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 31/01/97; no change of members
|
31 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 October 1996 | Auditor's resignation (2 pages) |
29 February 1996 | Return made up to 31/01/96; full list of members
|
29 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page) |
6 April 1995 | Secretary resigned (4 pages) |
23 March 1995 | Accounting reference date shortened from 28/02 to 31/03 (1 page) |