Company NameHerzog Heine Geduld International Limited
Company StatusDissolved
Company Number03279632
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylins Acre 17 Maylins Drive
Sawbridgeworth
Hertfordshire
CM21 9HG
Director NameTrevor Caleb Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Executive
Correspondence Address14 Water Lane House
5 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameKeith Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(6 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Executive
Correspondence AddressSandstones
5 Tebbs Way Ighthan
Sevenoaks
Kent
TN15 9BJ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(7 years after company formation)
Appointment Duration20 years, 4 months
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Director NameMr Bradley Zipper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleVice President & Manager
Correspondence Address16 Bowling Drive
Livingston
New Jersey
07039
Director NameMr Malcolm Stevenson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Providence Tower
Bermondsey Wall West
London
SE16 4UB
Director NameMr Stephen Joseph Nelson
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Harbor Road
Westport
Connecticut 06880
Irish
Director NameMr Joseph John Frazzitta
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleChief Administrative Officer
Correspondence Address12 Aspen Court
Holmdel
New Jersey
07733
Director NameSteven Burnham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Winchendon Road
London
SW6 5DH
Secretary NameMr Stephen Joseph Nelson
NationalityAmerican
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Harbor Road
Westport
Connecticut 06880
Irish
Director NameEmanuel Edward Geduld
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1996(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 2002)
RoleSecurities Trader
Correspondence Address279 Central Park West
Apartment 3b
New York
Ny 10024
Director NameKevin Kilgallen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1997(9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 2002)
RoleSecurities Trader
Correspondence Address206 Baltimore Boulevard
Sea Girt
New Jersey
08750
Director NameJerome Joseph Logan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1997(9 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 2002)
RoleSecurities Trader
Correspondence Address640 E Ridgewood Avenue
Ridgewood
New Jersey
07450
Director NameBradley Zipper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1997(9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2001)
RoleSecurities Trader
Correspondence Address800 Fifth Avenue
Apartment 30d
New York
10021
United States
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2001(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 July 2003)
RoleCompany Executive
Correspondence Address40 Townshend Road
London
NW8 6LE
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed16 July 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed02 July 2002(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts27 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Sec of state's release of liq (1 page)
9 February 2006O/C - replacement of liquidator (38 pages)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
30 August 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004Ex res re. Powers of liquidator (1 page)
13 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2004Declaration of solvency (3 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Return made up to 12/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2003Full accounts made up to 27 December 2002 (14 pages)
14 August 2003New director appointed (5 pages)
31 July 2003Director resigned (1 page)
28 November 2002Director resigned (1 page)
7 October 2002Secretary resigned;director resigned (1 page)
18 September 2002Full accounts made up to 28 December 2001 (17 pages)
13 August 2002New director appointed (3 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (3 pages)
18 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
6 December 2001Return made up to 12/11/01; no change of members (8 pages)
1 November 2001Full accounts made up to 29 December 2000 (20 pages)
9 October 2001Director resigned (1 page)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Director resigned (1 page)
27 June 2001New director appointed (3 pages)
15 February 2001Return made up to 12/11/00; no change of members (8 pages)
22 December 2000Registered office changed on 22/12/00 from: mansion court 6TH floor 47-63 cannon street london EC4M 5SH (1 page)
27 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 May 2000Application for reregistration from UNLTD to LTD (1 page)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 May 2000Certificate of re-registration from Unlimited to Limited (1 page)
19 May 2000Re-registration of Memorandum and Articles (16 pages)
10 May 2000Full accounts made up to 30 September 1999 (18 pages)
3 December 1999Registered office changed on 03/12/99 from: 11 old jewry london EC2R 8DU (1 page)
1 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
2 July 1999Full accounts made up to 25 September 1998 (18 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
18 November 1998Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 July 1998Full accounts made up to 26 September 1997 (18 pages)
24 November 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Registered office changed on 20/02/97 from: 17 pepper street london E14 9RP (1 page)
7 January 1997Particulars of mortgage/charge (3 pages)
22 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
12 November 1996Incorporation (26 pages)