Company NameDeveloping Countries Investment Limited
Company StatusDissolved
Company Number02151947
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 8 months ago)
Dissolution Date14 May 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Hugh Musgrove
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(21 years after company formation)
Appointment Duration4 years, 9 months (closed 14 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert Hugh Musgrove
NationalityBritish
StatusClosed
Appointed18 May 2009(21 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusClosed
Appointed22 October 2009(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 14 May 2013)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameBernard Louis Giraud
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed09 May 1992(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 March 1993)
RoleBanker
Correspondence Address31 Montpelier Square
London
SW7 1JY
Director NameAnthony Kenneth Pearson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 1995)
RoleBanker
Correspondence Address59 Park Road
Limpsfield
Oxted
Surrey
RH8 0AN
Director NameMr Roger Keith McGregor
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood
Uvedale Road, Limpsfield
Oxted
Surrey
Rh8 Oen
Director NameMr Christopher Heyliger
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressVilla Field
Barkham Road
Wokingham
Berkshire
RG41 4TG
Secretary NameJames Keith Barton
NationalityBritish
StatusResigned
Appointed09 May 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address1 Woodclyffe Drive
Chislehurst
Kent
BR7 5NT
Director NameAndrew Philip McAuliffe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(5 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 November 1993)
RoleChartered Accountant
Correspondence Address4 Guion Road
London
SW6 4UE
Director NameHenry David Raschen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 1997)
RoleChartered Accountant
Correspondence AddressFlat 3
111 Belgrave Road
London
SW1V 2BH
Director NameGeoffrey Hugh Pierce
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleBanker
Correspondence Address204a Edwin Road
Rainham Mark
Gillingham
Kent
ME8 0JL
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed02 August 1995(8 years after company formation)
Appointment Duration4 years (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMarcus Ivor Hopkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 1998)
RoleBanker
Correspondence Address42 Bridewell Place
Wapping
London
E1 9PB
Director NameColin Kirkby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Green
Broomfield
Chelmsford
CM1 7BD
Director NameAlan Richard Trowsdale
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(10 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2002)
RoleBank Executive
Correspondence Address2 Bryanstone Mews
Lexden
Colchester
Essex
CO3 9XZ
Director NameAlastair Paul Wilkinson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(10 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 August 2009)
RoleBanker
Correspondence AddressPedders Barn
The Street, Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed06 August 1999(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Director NameClive Anthony George Gibson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 2006)
RoleBanker
Correspondence AddressThe Farmhouse
Sherrington
Warminster
Wiltshire
BA12 0SN
Director NameClive Shaun O'Neill Wallis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2004)
RoleBanker
Correspondence Address7 Court Drive
Maidenhead
Berkshire
SL6 8LX
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed23 July 2004(16 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed12 July 2005(17 years, 11 months after company formation)
Appointment Duration10 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Director NameMr Barry John Clarkson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Valentine Avenue
Bexley
Kent
DA5 3HF
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Hsbc Bank PLC
99.00%
Ordinary
1 at £1Hsbc Marking Name Nominee (Uk) LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
16 January 2013Resolutions
  • RES13 ‐ Company business 03/01/2013
(2 pages)
16 January 2013Application to strike the company off the register (3 pages)
16 January 2013Resolutions
  • RES13 ‐ Company business 03/01/2013
(2 pages)
16 January 2013Application to strike the company off the register (3 pages)
11 July 2012Full accounts made up to 31 December 2011 (12 pages)
11 July 2012Full accounts made up to 31 December 2011 (12 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(5 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(5 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(5 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
9 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 November 2009Appointment of Canada Water Nominees (Uk) Limited as a director (2 pages)
18 November 2009Appointment of Canada Water Nominees (Uk) Limited as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
30 October 2009Termination of appointment of Alastair Wilkinson as a director (1 page)
30 October 2009Termination of appointment of Alastair Wilkinson as a director (1 page)
19 May 2009Secretary appointed robert hugh musgrove (1 page)
19 May 2009Secretary appointed robert hugh musgrove (1 page)
19 May 2009Appointment Terminated Secretary pauline mcquillan (1 page)
19 May 2009Appointment terminated secretary pauline mcquillan (1 page)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 March 2009Director's change of particulars / robert musgrove / 11/02/2009 (1 page)
5 March 2009Director's Change of Particulars / robert musgrove / 11/02/2009 / HouseName/Number was: , now: 8; Street was: 6 barn meadow, now: canada square; Area was: staplehurst, now: ; Post Town was: tonbridge, now: london; Region was: kent, now: ; Post Code was: TN12 0SY, now: E14 5HQ; Secure Officer was: false, now: true (1 page)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
23 October 2008Director appointed robert hugh musgrove (1 page)
23 October 2008Director appointed robert hugh musgrove (1 page)
21 October 2008Appointment Terminated Director barry clarkson (1 page)
21 October 2008Appointment terminated director barry clarkson (1 page)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 June 2007Return made up to 09/05/07; full list of members (2 pages)
18 June 2007Return made up to 09/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
22 June 2006Return made up to 09/05/06; full list of members (2 pages)
22 June 2006Return made up to 09/05/06; full list of members (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
23 June 2005Return made up to 09/05/05; full list of members (2 pages)
23 June 2005Return made up to 09/05/05; full list of members (2 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
18 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Return made up to 09/05/04; full list of members (6 pages)
25 May 2004Return made up to 09/05/04; full list of members (6 pages)
22 October 2003Full accounts made up to 31 December 2002 (15 pages)
22 October 2003Full accounts made up to 31 December 2002 (15 pages)
10 June 2003Return made up to 09/05/03; full list of members (6 pages)
10 June 2003Return made up to 09/05/03; full list of members (6 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
4 October 2002Full accounts made up to 31 December 2001 (13 pages)
4 October 2002Full accounts made up to 31 December 2001 (13 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
25 June 2002Return made up to 09/05/02; full list of members (6 pages)
25 June 2002Return made up to 09/05/02; full list of members (6 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 July 2001Return made up to 09/05/01; full list of members (5 pages)
25 July 2001Return made up to 09/05/01; full list of members (5 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
29 January 2001Director's particulars changed (1 page)
29 January 2001Director's particulars changed (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
7 June 2000Return made up to 09/05/00; no change of members (5 pages)
7 June 2000Return made up to 09/05/00; no change of members (5 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
14 May 1999Return made up to 09/05/99; no change of members (5 pages)
14 May 1999Return made up to 09/05/99; no change of members (5 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 May 1998Return made up to 09/05/98; full list of members (7 pages)
15 May 1998Return made up to 09/05/98; full list of members (7 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
13 May 1997Return made up to 09/05/97; no change of members (5 pages)
13 May 1997Return made up to 09/05/97; no change of members (5 pages)
18 March 1997Full accounts made up to 31 December 1996 (12 pages)
18 March 1997Full accounts made up to 31 December 1996 (12 pages)
15 July 1996Auditor's resignation (1 page)
15 July 1996Auditor's resignation (1 page)
14 May 1996Return made up to 09/05/96; full list of members (7 pages)
14 May 1996Return made up to 09/05/96; full list of members (7 pages)
25 March 1996Full accounts made up to 31 December 1995 (10 pages)
25 March 1996Full accounts made up to 31 December 1995 (10 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (4 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (4 pages)
19 October 1995Director resigned (4 pages)
14 August 1995Secretary resigned;new secretary appointed (4 pages)
12 May 1995Full accounts made up to 31 December 1994 (22 pages)
12 May 1995Full accounts made up to 31 December 1994 (11 pages)
7 September 1990Full accounts made up to 31 December 1989 (8 pages)
7 September 1990Full accounts made up to 31 December 1989 (8 pages)
30 May 1989Memorandum and Articles of Association (14 pages)
30 May 1989Memorandum and Articles of Association (14 pages)