Company NameDresdner Kleinwort (Lbdp) Limited
Company StatusDissolved
Company Number02483462
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date2 May 2009 (14 years, 12 months ago)
Previous NameDresdner Kleinwort Wasserstein (Lbdp) Limited

Business Activity

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

Directors

Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 02 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Daneland
East Barnet
Hertfordshire
EN4 8PZ
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 02 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed22 June 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 02 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Secretary NameAndrew John Stevens
NationalityBritish
StatusClosed
Appointed22 June 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 02 May 2009)
RoleCompany Director
Correspondence AddressPlum Tree Cottage
Gosbeck Road, Helmingham
Stowmarket
Suffolk
IP14 6ET
Director NameMichael Stewart Dobbs Higginson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish/Irish
StatusResigned
Appointed20 September 1990(6 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressNo 9 Strawberry Hill
36 Plantation Road
The Peak
Hong Kong
Director NameJohn Edward Dowsett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address1 The Leys
Basildon
Essex
SS16 4BN
Director NameBernard Sawit-Donat
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 October 1992)
RoleCompany Director
Correspondence Address315 East 72nd Street
New York Ny 10021
Foreign
Director NameMr Jan Stephen Pethick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 10 July 2000)
RoleTreasury Fixed Income Director
Country of ResidenceEngland
Correspondence Address71 Kew Green
Richmond
Surrey
TW9 3AH
Director NamePeter William Luthy
Date of BirthApril 1951 (Born 73 years ago)
NationalityUsa And Switzerland
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 16 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Arthur Road
London
NW3 6AU
Director NameDr Rolf Walter Edgar Levedag
Date of BirthAugust 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration2 months (resigned 19 May 1992)
RoleCompany Director
Correspondence AddressTrablerweg 1a
Regensburg 8400
Foreign
Director NameSir Andrew McLeod Brooks Large
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration2 months (resigned 19 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 38 Lansdowne Crescent
London
W11 2NT
Director NameJohn Howard Forsyth
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address38 Well Walk
London
NW3 1BX
Director NameAlan Deorer
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration-1 years, 1 month (resigned 07 May 1991)
RoleCompany Director
Correspondence Address7 Rue Albert De Lapparent
Paris
France 75607
Foreign
Director NameJean Francois Buisseret
Date of BirthJune 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration12 months (resigned 11 March 1993)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address26 Clarendon Road
London
W11 3AB
Director NameMr Iain Norman Baillie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood Lodge
Swinbrook
Oxon
OX18 4ED
Director NameMr Peter Ian Espenhahn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleDirector Of Merchant Bank
Country of ResidenceEngland
Correspondence Address79 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Thierry Verhaeghe De Naeyer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleInvestment Management
Correspondence Address50 Clarendon Road
London
W11 2HH
Director NameMr Sheldon Prentice
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleRetired
Correspondence Address8 Ennismore Street
London
SW7 1JE
Director NameDavid Paul Baordman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1996)
RoleInvestment Manager
Correspondence Address53 Oakfield Road
Ashtead
Surrey
KT21 2RB
Director NameMr Stephen Mark Oristaglio
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleInvestment Banker
Correspondence Address16 Montague Road
Richmond
Surrey
TW10 6QW
Director NameKoichi Wada
Date of BirthMay 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed07 February 1996(5 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 November 1996)
RoleSales Executive
Correspondence Address37 Combemartin Road
London
SW18 5PP
Director NameSimon Myers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Sherwood Road
Hendon
London
NW4 1AB
Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameAlan Leslie Craft
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1997)
RoleBanker
Correspondence Address24 Belmont Road
Twickenham
Middlesex
TW2 5DA
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMr Graham Michael Langlay-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWaller Hill Farm
Frittenden
Cranbrook
Kent
TN17 2DB
Director NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 22 June 2005)
RoleSecretary
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 2002)
RoleChartered Accountant
Correspondence AddressTalgarth
Forest Road
East Horsley
Surrey
KT24 5BB
Director NameKeith Patrick Collins
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2002(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Weald Road
Sevenoaks
Kent
TN13 1QQ
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,712,146
Current Liabilities£112,859

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
22 June 2007Secretary's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: 30 gresham street london EC2V 7PG (1 page)
21 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 April 2007Declaration of solvency (3 pages)
21 April 2007Appointment of a voluntary liquidator (1 page)
10 January 2007Return made up to 01/01/07; full list of members (2 pages)
21 September 2006Memorandum and Articles of Association (31 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein ( lbdp) LIMITED\certificate issued on 18/09/06 (2 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Return made up to 01/01/05; full list of members (3 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 March 2004Return made up to 01/03/04; full list of members (2 pages)
7 November 2003Auditor's resignation (3 pages)
15 June 2003Full accounts made up to 31 December 2002 (6 pages)
13 March 2003Return made up to 01/03/03; full list of members (2 pages)
18 February 2003Auditor's resignation (3 pages)
3 October 2002Full accounts made up to 31 December 2001 (8 pages)
5 June 2002New director appointed (3 pages)
5 March 2002Return made up to 01/03/02; full list of members (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
20 April 2001Company name changed kleinwort benson (lbdp) LIMITED\certificate issued on 20/04/01 (2 pages)
7 March 2001Return made up to 01/03/01; no change of members (5 pages)
18 December 2000Director's particulars changed (1 page)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Director resigned (1 page)
15 March 2000Return made up to 01/03/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
23 March 1999Return made up to 01/03/99; no change of members (6 pages)
12 November 1998Company name changed luthy baillie dowsett pethick & co. LIMITED\certificate issued on 13/11/98 (2 pages)
25 September 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1998Auditor's resignation (4 pages)
21 August 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
21 January 1998Full accounts made up to 31 December 1996 (16 pages)
15 January 1998Director resigned (1 page)
14 January 1998Secretary's particulars changed (1 page)
18 April 1997Return made up to 16/03/97; full list of members (8 pages)
19 January 1997Full accounts made up to 30 April 1996 (19 pages)
29 November 1996Director resigned (1 page)
29 November 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: 5TH floor fitzwilliam house 10 st mary axe london EC3A 8BS (1 page)
29 November 1996New director appointed (3 pages)
29 November 1996Director resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (3 pages)
29 November 1996New director appointed (2 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Ad 23/09/96--------- us$ si [email protected]=113210 us$ ic 431168/544378 (2 pages)
26 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 August 1996Us$ ic 560551/431168 19/07/96 us$ sr [email protected]=129383 (1 page)
7 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Director resigned (1 page)
1 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 June 1996Registered office changed on 24/06/96 from: 99 gresham street london EC2V 7DN (1 page)
24 June 1996Director resigned (1 page)
14 June 1996Declaration of shares redemption:auditor's report (5 pages)
10 June 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
31 March 1996Return made up to 16/03/96; no change of members (8 pages)
18 February 1996New director appointed (2 pages)
19 December 1995Full accounts made up to 30 April 1995 (19 pages)
29 March 1995Return made up to 16/03/95; no change of members (6 pages)
16 March 1990Incorporation (36 pages)