Company NameDean Witter Capital Markets - International Ltd.
Company StatusDissolved
Company Number02137723
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)

Business Activity

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

Directors

Director NameRichard Godfray De Lisle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleAccounts Executive
Country of ResidenceEngland
Correspondence Address8a Westminster Road
Poole
Dorset
BH13 6JW
Director NameRichard Seaman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1997)
RoleCompliance Manager
Correspondence Address4 The Rowans
Billericay
Essex
CM11 2PB
Director NameMr Richard Furber
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1991(3 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 25 February 1991)
RoleManaging Director
Correspondence AddressFreshfields Scaynes Hill
Haywards Heath
Sussex
RH17 7NS
Director NameMr Thomas Indaco
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1991(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 September 2003)
RoleController
Correspondence AddressGarden Flat 27 Maresfield Gardens
London
NW3 5SD
Director NameMr Michael Patrick Lee
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 1992)
RoleManaging Director - Corporate Finance
Correspondence Address5a Olivers Wharf
64 Wapping High Street
London
E1 9PJ
Director NameMr Michael Trup
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 1991)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address105 Minchenden Crescent
Southgate
London
N14 7EP
Secretary NameMr Thomas Indaco
NationalityAmerican
StatusResigned
Appointed02 April 1991(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressGarden Flat 27 Maresfield Gardens
London
NW3 5SD
Director NameMichael Timothy Gregg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1999(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 September 2003)
RoleAttorney
Correspondence Address25 Mendolia Court
Pearl River
New York
10965 2122
United States
Director NameMr Huw Martin Tucker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle St Annes Bakeham Lane
Englefield Green
Egham
Surrey
TW20 9TS
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed19 September 2003(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address27 Valley Road
Billericay
Essex
CM11 2BS

Location

Registered AddressCanary Wharf
25 Cabot Sqaure
London
E14 4QA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,096,000

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 March 2005Dissolved (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
6 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
24 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 November 2003Appointment of a voluntary liquidator (1 page)
24 November 2003Declaration of solvency (3 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New director appointed (3 pages)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 October 2003Director resigned (1 page)
10 July 2003Return made up to 02/04/03; full list of members (7 pages)
18 September 2002Return made up to 02/04/02; full list of members (6 pages)
18 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
30 October 2001Accounts for a dormant company made up to 30 November 2000 (7 pages)
30 October 2001Return made up to 02/04/01; full list of members (6 pages)
13 March 2001Compulsory strike-off action has been discontinued (1 page)
7 March 2001Full accounts made up to 30 November 1999 (7 pages)
7 March 2001Return made up to 02/04/00; full list of members (6 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
9 December 1999Accounts for a dormant company made up to 30 November 1998 (7 pages)
15 June 1999New director appointed (2 pages)
30 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 October 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
20 October 1998Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
10 July 1997Return made up to 20/05/97; full list of members (7 pages)
10 July 1997Mins meeting held 121296 (1 page)
29 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
29 May 1996Return made up to 02/04/96; full list of members (6 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
28 June 1995Return made up to 02/04/95; no change of members (6 pages)
28 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 August 1987Memorandum and Articles of Association (11 pages)