Company NameWestlb Fund Investments Limited
Company StatusDissolved
Company Number02420365
CategoryPrivate Limited Company
Incorporation Date6 September 1989(34 years, 8 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(3 years, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 03 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusClosed
Appointed26 October 2006(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 03 May 2011)
RoleCompany Director
Correspondence AddressFlat 13 43-53 Myddelton Square
London
EC1R 1YD
Director NameMr Martin James Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 03 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
Director NameMrs Zoe Rosemary Shaw
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkside Gardens
Wimbledon
London
SW19 5EY
Director NameGerhard Richter
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed23 August 1992(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 June 1993)
RoleBanker
Correspondence AddressAlexanderstr 24
4000 Dusseldorf 1
Germany
Director NameMr Hans Keller
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed23 August 1992(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1994)
RoleBanker
Correspondence AddressC/O Westdeutsche Landesbank Girozent
Herzogstrasse 15
4000 Dusseldorf 1
Germany
Secretary NameMr Stephen Heyworth
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NameJane Ellen Hughes
NationalityBritish
StatusResigned
Appointed03 June 1993(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 June 1997)
RoleAccountant
Correspondence Address81 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3HZ
Director NameDr Erwin Sell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 1999)
RoleBanker
Correspondence AddressGrevenbroicher Str 46
41363 Juechen
Germany
Director NameSean McCarthy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 1997)
RoleBanker
Correspondence Address42c Queens Road
Wimbledon
London
SW19 8LR
Secretary NameWilliam Martin Pendered
NationalityBritish
StatusResigned
Appointed03 June 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleCompany Director
Correspondence Address105 Avondale Road
Barnes
London
SW14 8PU
Director NamePeter Dow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleBanker
Correspondence Address57 Gilders Road
Chessington
Surrey
KT9 2AE
Director NameLothar Dunkel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed17 March 1999(9 years, 6 months after company formation)
Appointment Duration9 months (resigned 16 December 1999)
RoleBanker
Correspondence AddressThe Navigators House River Lane
Richmond
Surrey
TW10 7AG
Secretary NameClare Murray
NationalityBritish
StatusResigned
Appointed17 March 1999(9 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address13 Cornsland Court
Rose Valley
Brentwood
Essex
CM14 4HY
Director NameChristoph Dahm
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed16 December 1999(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2003)
RoleBanker
Correspondence AddressBenrather Schloballee 44a
40597 Dusseldorf
Germany
Foreign
Director NameMs Ann Lindsay Roughead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address34 Cornwall Gardens
London
SW7 4AP
Director NameMr Luke James Charles Nunneley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(10 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2009)
RoleGlobal Head Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address30b Burghley Road
London
SW19 5HN
Director NameMohammed Ishfaq Bhatti
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2007)
RoleHead Of Operations
Correspondence Address73 Saint Audrey Avenue
Bexleyheath
Kent
DA7 5DA
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed13 March 2003(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Director NameRoland Wigger
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2003(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2006)
RoleBanker Lawyer
Correspondence AddressEhrenfeldguertel 134
Cologne
D-50823
Foreign
Secretary NameSuzanne Samways
NationalityBritish
StatusResigned
Appointed24 March 2005(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address107 Suttons Avenue
Hornchurch
Essex
RM12 4LZ
Director NameMartin Tillert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 October 2006(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2007)
RoleBanker
Correspondence AddressAm Jrone Meerke 47
Neuss
D-41462
Director NameNeil Raymond William Colverd
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 2010)
RoleBanker
Correspondence AddressThe Homestead
Raffin Green Lane
Datchworth
Hertfordshire
SG3 6RL

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2 at £1Westlb Europe Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
(5 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 2
(5 pages)
25 March 2010Appointment of Mr Martin James Smith as a director (2 pages)
25 March 2010Termination of appointment of Neil Colverd as a director (1 page)
25 March 2010Appointment of Mr Martin James Smith as a director (2 pages)
25 March 2010Termination of appointment of Neil Colverd as a director (1 page)
26 August 2009Full accounts made up to 31 December 2008 (15 pages)
26 August 2009Full accounts made up to 31 December 2008 (15 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
11 May 2009Appointment Terminated Director luke nunneley (1 page)
11 May 2009Appointment terminated director luke nunneley (1 page)
7 October 2008Return made up to 23/08/08; full list of members (4 pages)
7 October 2008Return made up to 23/08/08; full list of members (4 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 23/08/07; full list of members (3 pages)
4 September 2007Return made up to 23/08/07; full list of members (3 pages)
8 June 2007Full accounts made up to 31 December 2006 (13 pages)
8 June 2007Full accounts made up to 31 December 2006 (13 pages)
13 November 2006New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
1 September 2006Return made up to 23/08/06; full list of members (3 pages)
1 September 2006Return made up to 23/08/06; full list of members (3 pages)
21 June 2006Full accounts made up to 31 December 2005 (12 pages)
21 June 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2005Return made up to 23/08/05; full list of members (3 pages)
25 August 2005Return made up to 23/08/05; full list of members (3 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
29 March 2005Full accounts made up to 31 December 2004 (12 pages)
29 March 2005Full accounts made up to 31 December 2004 (12 pages)
22 September 2004Return made up to 23/08/04; full list of members (8 pages)
22 September 2004Return made up to 23/08/04; full list of members (8 pages)
16 April 2004Full accounts made up to 31 December 2003 (12 pages)
16 April 2004Full accounts made up to 31 December 2003 (12 pages)
3 December 2003Auditor's resignation (1 page)
3 December 2003Auditor's resignation (1 page)
10 September 2003Return made up to 23/08/03; full list of members (8 pages)
10 September 2003Return made up to 23/08/03; full list of members (8 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
25 March 2003Full accounts made up to 31 December 2002 (14 pages)
25 March 2003Full accounts made up to 31 December 2002 (14 pages)
23 March 2003New secretary appointed (1 page)
23 March 2003New secretary appointed (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
13 September 2002Return made up to 23/08/02; full list of members (8 pages)
13 September 2002Return made up to 23/08/02; full list of members (8 pages)
7 August 2002Re sec 394 (1 page)
7 August 2002Re sec 394 (1 page)
14 March 2002Full accounts made up to 31 December 2001 (13 pages)
14 March 2002Full accounts made up to 31 December 2001 (13 pages)
18 September 2001Return made up to 23/08/01; full list of members (7 pages)
18 September 2001Return made up to 23/08/01; full list of members (7 pages)
17 September 2001Registered office changed on 17/09/01 from: 51 moorgate london EC2 6AE (1 page)
17 September 2001Registered office changed on 17/09/01 from: 51 moorgate london EC2 6AE (1 page)
10 April 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Full accounts made up to 31 December 2000 (11 pages)
1 February 2001Memorandum and Articles of Association (17 pages)
1 February 2001Memorandum and Articles of Association (17 pages)
21 September 2000Return made up to 23/08/00; full list of members (7 pages)
21 September 2000Return made up to 23/08/00; full list of members (7 pages)
30 June 2000Company name changed personal receivables loan securi tisation (no. 1) LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed personal receivables loan securi tisation (no. 1) LIMITED\certificate issued on 03/07/00 (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
7 September 1999Return made up to 23/08/99; full list of members (7 pages)
7 September 1999Return made up to 23/08/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
19 April 1999New director appointed (3 pages)
19 April 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
21 August 1998Return made up to 23/08/98; full list of members (9 pages)
21 August 1998Return made up to 23/08/98; full list of members (9 pages)
29 July 1998Full group accounts made up to 31 December 1997 (48 pages)
29 July 1998Full group accounts made up to 31 December 1997 (48 pages)
5 September 1997Return made up to 23/08/97; full list of members (8 pages)
5 September 1997Return made up to 23/08/97; full list of members (8 pages)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
21 July 1997Full accounts made up to 31 December 1996 (11 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
20 November 1996Full accounts made up to 31 December 1995 (107 pages)
20 November 1996Full accounts made up to 31 December 1995 (107 pages)
21 August 1996Return made up to 23/08/96; no change of members (4 pages)
21 August 1996Return made up to 23/08/96; no change of members (4 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
5 December 1995Director resigned (1 page)
5 December 1995Director resigned (2 pages)
14 August 1995Return made up to 23/08/95; no change of members (4 pages)
14 August 1995Return made up to 23/08/95; no change of members (4 pages)
22 May 1995Full accounts made up to 31 December 1994 (12 pages)
22 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
4 October 1991Company name changed maes funding no.7 LIMITED\certificate issued on 04/10/91 (2 pages)
4 October 1991Company name changed maes funding no.7 LIMITED\certificate issued on 04/10/91 (2 pages)
5 October 1989Company name changed loadspec LIMITED\certificate issued on 05/10/89 (2 pages)
5 October 1989Company name changed loadspec LIMITED\certificate issued on 05/10/89 (2 pages)
6 September 1989Incorporation (9 pages)
6 September 1989Incorporation (9 pages)