Company NameC D Derivatives Limited
Company StatusDissolved
Company Number02655436
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NameCurrency Derivatives (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Urho Lempinen
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFinn
StatusClosed
Appointed20 February 1992(4 months after company formation)
Appointment Duration9 years, 1 month (closed 17 April 2001)
RoleResearcher
Correspondence AddressSnellmanin Katu
19-21 B10
Helsinki
Finland
Secretary NameOnu Okereke
NationalityBritish
StatusResigned
Appointed10 December 1991(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressKauppaland 30 A 11
Helsinki
Foreign
Director NameMr Pentti Rasanen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed20 February 1992(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 1995)
RoleTreasury Advisor
Correspondence Address42 Leyburn Gardens
Croydon
Surrey
CR0 5NL
Secretary NameMr Pentti Rasanen
NationalityFinnish
StatusResigned
Appointed18 March 1992(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 July 1995)
RoleTreasury Advisor
Correspondence Address42 Leyburn Gardens
Croydon
Surrey
CR0 5NL
Secretary NameGuy Usher
NationalityBritish
StatusResigned
Appointed28 July 1995(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 September 1995)
RoleCompany Director
Correspondence Address41 Vine Street
London
EC3N 2AA
Secretary NameAntti Fredrik Urvas
NationalityBritish
StatusResigned
Appointed12 September 1995(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressHanikka U7
Espoo
02360
Finland
Secretary NameArvi Pekka Juhana Laulajainen
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressJukolanahde 2 A1
02180 Espod
Finland
Secretary NameVeikko Savinainen
NationalityBritish
StatusResigned
Appointed16 December 1996(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressMantykalliiontie 16
Espoo 02270
Finland
Foreign
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Director NameCurrency Derivatives Limited (Corporation)
Date of BirthOctober 1990 (Born 33 years ago)
StatusResigned
Appointed10 December 1991(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 1992)
Correspondence Address12 Ravensdale Park
Loweer Kimmage Road Diblin 12
Ireland

Location

Registered Address17 Lansdowne Road
Croydon
Surrey
CR9 2PL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
16 November 2000Application for striking-off (1 page)
27 June 2000Secretary resigned (1 page)
29 October 1999Ad 10/11/98--------- £ si 90000@1 (2 pages)
29 October 1999Nc inc already adjusted 10/11/98 (1 page)
29 October 1999Return made up to 18/10/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 July 1998 (17 pages)
25 November 1998£ nc 200000/350000 10/11/98 (1 page)
25 November 1998Ad 10/11/98--------- £ si 90000@1=90000 £ ic 200000/290000 (2 pages)
25 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 October 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 1998Full accounts made up to 31 July 1997 (12 pages)
6 February 1998Return made up to 18/10/97; full list of members (6 pages)
30 May 1997Secretary resigned (1 page)
11 April 1997Full accounts made up to 31 July 1996 (12 pages)
6 April 1997£ nc 100000/132000 18/03/97 (1 page)
6 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997Ad 18/03/97--------- £ si 32000@1=32000 £ ic 100000/132000 (2 pages)
6 January 1997New secretary appointed (2 pages)
31 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 July 1996Company name changed currency derivatives (uk) limite d\certificate issued on 05/07/96 (2 pages)
8 January 1996Full accounts made up to 31 July 1995 (12 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Return made up to 18/10/95; full list of members (6 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 August 1995Accounting reference date shortened from 31/10 to 31/07 (1 page)