Company NameD.F. King (Europe) Limited
Company StatusDissolved
Company Number02583344
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameBurginhall 549 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Codyre Harkins
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1996(5 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 08 May 2012)
RoleBusiness Consultant
Country of ResidenceUnited States
Correspondence Address11th Floor Citypoint
1 Ropemaker Street
London
EC2Y 9AW
Director NameOliver Niedermaier
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed07 February 2008(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor Citypoint
1 Ropemaker Street
London
EC2Y 9AW
Director NameMr Thomas Seiling
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed07 February 2008(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11th Floor Citypoint
1 Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Thomas Seiling
NationalityGerman
StatusClosed
Appointed07 February 2008(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11th Floor Citypoint
1 Ropemaker Street
London
EC2Y 9AW
Director NameDavid Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1991(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleAttorney
Correspondence Address500 East 77th Street
Apartment 423 4th Floor
New York 10162
United States
Secretary NameJames Eugene Long
NationalityAmerican
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration15 years, 11 months (resigned 07 February 2008)
RoleCompany Director
Correspondence Address81 Westminster Road
Garden City
New York
11530
Director NameJohn Cornwell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2000)
RoleBusiness Consultant
Correspondence Address36 Summit Street
Huntington
New York
11743
Director NameJohn Gavin
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleBusiness Consultant
Correspondence Address1246 Moores Hill Road
Laurel Hollow
New York
11791
Director NameJames Eugene Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1996(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 07 February 2008)
RoleBusiness Consultant
Correspondence Address81 Westminster Road
Garden City
New York
11530
Director NameThomas Adolphus Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2000(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 February 2008)
RoleBusiness Consultant
Correspondence Address26 Cathedral Avenue
Garden City
New York
11530
United States
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address11th Floor Citypoint
1 Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

100 at £1D.f. King & Co Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Application to strike the company off the register (3 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2011Full accounts made up to 31 December 2010 (16 pages)
25 July 2011Registered office address changed from 34Th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW on 25 July 2011 (1 page)
25 July 2011Registered office address changed from 34th Floor Citypoint 1 Ropemaker Street London EC2Y 9AW on 25 July 2011 (1 page)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(4 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(4 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(4 pages)
29 November 2010Auditor's resignation (2 pages)
29 November 2010Auditor's resignation (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
11 June 2010Secretary's details changed for Thomas Seiling on 4 April 2010 (1 page)
11 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Oliver Niedermaier on 4 April 2010 (2 pages)
11 June 2010Director's details changed for Peter Codyre Harkins on 4 April 2010 (2 pages)
11 June 2010Director's details changed for Peter Codyre Harkins on 4 April 2010 (2 pages)
11 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Thomas Seiling on 4 April 2010 (1 page)
11 June 2010Director's details changed for Thomas Seiling on 4 April 2010 (2 pages)
11 June 2010Director's details changed for Oliver Niedermaier on 4 April 2010 (2 pages)
11 June 2010Director's details changed for Thomas Seiling on 4 April 2010 (2 pages)
11 June 2010Director's details changed for Peter Codyre Harkins on 4 April 2010 (2 pages)
11 June 2010Director's details changed for Thomas Seiling on 4 April 2010 (2 pages)
11 June 2010Secretary's details changed for Thomas Seiling on 4 April 2010 (1 page)
11 June 2010Director's details changed for Oliver Niedermaier on 4 April 2010 (2 pages)
7 June 2010Registered office address changed from 15th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 15Th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 15Th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom on 7 June 2010 (1 page)
3 July 2009Full accounts made up to 31 December 2008 (16 pages)
3 July 2009Full accounts made up to 31 December 2008 (16 pages)
26 May 2009Director's Change of Particulars / peter harkins / 31/03/1996 / Middle Name/s was: C., now: codyre (1 page)
26 May 2009Return made up to 04/04/09; full list of members (4 pages)
26 May 2009Director's change of particulars / peter harkins / 31/03/1996 (1 page)
26 May 2009Return made up to 04/04/09; full list of members (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2009Registered office changed on 05/03/2009 from 2ND floor 2 london wall buildings london EC2M 5PP (1 page)
5 March 2009Registered office changed on 05/03/2009 from 2ND floor 2 london wall buildings london EC2M 5PP (1 page)
23 January 2009Auditor's resignation (1 page)
23 January 2009Auditor's resignation (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 October 2008Return made up to 04/04/08; full list of members (4 pages)
29 October 2008Return made up to 04/04/08; full list of members (4 pages)
8 April 2008Director appointed oliver niedermaier (3 pages)
8 April 2008Director appointed oliver niedermaier (3 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2008Director and secretary appointed thomas seiling (2 pages)
18 March 2008Appointment terminated director and secretary james long (1 page)
18 March 2008Appointment Terminated Director and Secretary james long (1 page)
18 March 2008Appointment Terminated Director thomas long (1 page)
18 March 2008Appointment terminated director thomas long (1 page)
18 March 2008Director and secretary appointed thomas seiling (2 pages)
21 November 2007Return made up to 04/04/07; full list of members (2 pages)
21 November 2007Return made up to 04/04/07; full list of members (2 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 May 2006Return made up to 04/04/06; full list of members (3 pages)
9 May 2006Return made up to 04/04/06; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 April 2005Return made up to 04/04/05; full list of members (7 pages)
22 April 2005Return made up to 04/04/05; full list of members (7 pages)
19 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
19 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
13 April 2004Return made up to 04/04/04; full list of members (12 pages)
13 April 2004Return made up to 04/04/04; full list of members (12 pages)
30 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
30 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 April 2003Return made up to 04/04/03; full list of members (12 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 August 2002Return made up to 18/02/02; full list of members (11 pages)
20 August 2002Return made up to 18/02/02; full list of members (11 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 18/02/01; full list of members (10 pages)
9 August 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Return made up to 18/02/00; full list of members (10 pages)
2 March 2000Return made up to 18/02/00; full list of members (10 pages)
10 December 1999Registered office changed on 10/12/99 from: sixteenth floor royex house aldermanbury square london EC2V 7HR (1 page)
10 December 1999Registered office changed on 10/12/99 from: sixteenth floor royex house aldermanbury square london EC2V 7HR (1 page)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
8 April 1999Full accounts made up to 31 December 1998 (13 pages)
8 April 1999Full accounts made up to 31 December 1998 (13 pages)
3 March 1999Return made up to 18/02/99; full list of members (6 pages)
3 March 1999Return made up to 18/02/99; full list of members (6 pages)
1 April 1998Full accounts made up to 31 December 1997 (11 pages)
1 April 1998Full accounts made up to 31 December 1997 (11 pages)
10 March 1998Return made up to 18/02/98; full list of members (6 pages)
10 March 1998Return made up to 18/02/98; full list of members (6 pages)
27 May 1997Full accounts made up to 31 December 1996 (12 pages)
27 May 1997Full accounts made up to 31 December 1996 (12 pages)
6 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 March 1997Return made up to 18/02/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 December 1995 (11 pages)
20 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (2 pages)
20 March 1996Return made up to 18/02/96; full list of members (6 pages)
20 March 1996Return made up to 18/02/96; full list of members (6 pages)
22 February 1996Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (4 pages)
22 February 1996Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100 (4 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
13 March 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1995Return made up to 18/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
26 March 1993Particulars of mortgage/charge (4 pages)
26 March 1993Particulars of mortgage/charge (4 pages)
10 January 1992Particulars of mortgage/charge (3 pages)
10 January 1992Particulars of mortgage/charge (3 pages)
27 August 1991Company name changed burginhall 549 LIMITED\certificate issued on 27/08/91 (2 pages)
27 August 1991Company name changed burginhall 549 LIMITED\certificate issued on 27/08/91 (2 pages)
18 February 1991Incorporation (23 pages)
18 February 1991Incorporation (23 pages)