Company NameDeutsche Strategic Funding Limited
Company StatusDissolved
Company Number02831806
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)
Dissolution Date19 November 2008 (15 years, 5 months ago)
Previous NameMorgan Grenfell Strategic Funding 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 David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 19 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameMr Vaughn Eric Harman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(8 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 19 November 2008)
RoleAccountant
Correspondence Address30 Cambridge Road
Teddington
Middlesex
TW11 8DR
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed13 May 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2008)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Secretary NameAndrew William Bartlett
NationalityBritish
StatusClosed
Appointed13 May 2005(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2008)
RoleCompany Director
Correspondence AddressThe Old Manor House
Church Street
Steeple Bumpstead
Suffolk
CB9 7DG
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 19 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Chartfield Avenue
London
SW15 6HQ
Director NameAnthony Euan Richmond-Watson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Hall
Preston Candover
Basingstoke
Hampshire
RG25 2EN
Director NameMr Frederic Zachary Haller
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Brick House 2a Dunstan Road
London
NW11 8AA
Director NameMr Michael William Romsey Dobson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Egerton Terrace
London
SW3 2BT
Director NameMr Jonathan Paul Asquith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address8 Colinette Road
London
SW15 6QQ
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed19 July 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Director NameDavid Hugh Thomas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2002)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressThe Lane House
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HG
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed14 October 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2007)
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Director NamePeter Thomason
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2003)
RoleBank Director
Correspondence Address3c Leigh Road
London
N5 1ST
Secretary NameHelen Estelle Green
NationalityBritish
StatusResigned
Appointed01 April 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressFlat 7 Antilles Bay Apt
Lawn House Close Isle Of Dogs
London
E14 9YG
Director NameSteven Wim Blase
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2000(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 July 2001)
RoleBanker
Correspondence Address26 Coleherne Court
The Little Boltons
London
SW5 0DL
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed12 February 2002(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(11 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ

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£30,718
Cash£107,986
Current Liabilities£1,100,423

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2008Registered office changed on 09/01/08 from: 23 great winchester street london EC2P 2AX (1 page)
8 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2008Appointment of a voluntary liquidator (1 page)
8 January 2008Declaration of solvency (3 pages)
6 September 2007Full accounts made up to 31 December 2006 (11 pages)
29 August 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
31 January 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
9 March 2006Return made up to 31/01/06; full list of members (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005New secretary appointed (1 page)
3 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
7 October 2004New secretary appointed (2 pages)
29 March 2004Return made up to 28/02/04; full list of members (6 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
3 October 2003Director resigned (1 page)
25 April 2003Return made up to 28/02/03; full list of members (6 pages)
25 February 2003Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
12 August 2002Secretary resigned (1 page)
21 June 2002Director's particulars changed (1 page)
17 May 2002Secretary's particulars changed (1 page)
9 April 2002Director resigned (1 page)
8 April 2002New director appointed (3 pages)
13 March 2002New secretary appointed (1 page)
13 March 2002Return made up to 28/02/02; full list of members (7 pages)
5 March 2002New secretary appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
14 August 2001Director resigned (1 page)
27 June 2001Secretary's particulars changed (1 page)
2 April 2001Return made up to 28/02/01; full list of members (7 pages)
2 April 2001Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
5 May 2000Return made up to 28/02/00; full list of members (7 pages)
2 May 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
1 April 1999Return made up to 28/02/99; no change of members (5 pages)
25 March 1999Director resigned (1 page)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
20 April 1998Return made up to 28/02/98; no change of members (5 pages)
19 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
12 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 April 1997Return made up to 28/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 1996Director resigned (1 page)
15 May 1996Full accounts made up to 31 December 1995 (11 pages)
14 April 1996Return made up to 28/02/96; no change of members (7 pages)