Company NameRobert Fleming Fixed Income Securities Limited
DirectorsIan Robert Lyall and Yeng Yeng Maxwell
Company StatusDissolved
Company Number03311859
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(5 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameYeng Yeng Maxwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address36 Rosemont Road
London
NW3 6NE
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed02 March 2001(4 years after company formation)
Appointment Duration23 years, 1 month
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameRussell Chweidan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleBanker
Correspondence AddressWyldes Close Corner
Wyldes Close
London
NW11 7JB
Director NameMr William Oliver Alexander Coales
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address32 Stockwell Park Road
London
SW9 0AJ
Director NameMr Ian Charles Hannam
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address89 Elgin Crescent
London
W11 2JF
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2004)
RoleBanker
Correspondence Address3 Franklin Gate
London Road Feering
Colchester
Essex
CO5 9ET

Location

Registered Address10 Aldermanbury
London
EC2V 7GF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,138,000
Current Liabilities£14,138,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2005Dissolved (1 page)
22 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 July 2005Liquidators statement of receipts and payments (5 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Sec of state's release of liq (1 page)
7 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2005O/C - replacement of liquidator (13 pages)
9 June 2004Declaration of solvency (3 pages)
9 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2004Appointment of a voluntary liquidator (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
16 February 2004Return made up to 01/02/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
11 March 2003Auditor's resignation (1 page)
25 February 2003Return made up to 03/02/03; full list of members (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (5 pages)
25 June 2002Resolutions
  • RES13 ‐ Company appointments 14/06/02
(1 page)
25 June 2002New director appointed (4 pages)
20 June 2002Director resigned (1 page)
11 February 2002Return made up to 03/02/02; full list of members (5 pages)
8 January 2002Secretary's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
27 September 2001Secretary's particulars changed (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
23 February 2001Return made up to 03/02/01; full list of members (5 pages)
9 January 2001Director resigned (1 page)
10 December 2000Auditor's resignation (1 page)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 October 2000Director's particulars changed (1 page)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
4 August 2000Full accounts made up to 31 March 2000 (11 pages)
13 March 2000Return made up to 03/02/00; full list of members (6 pages)
7 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/08/99
(1 page)
7 April 1999Return made up to 03/02/99; no change of members (5 pages)
17 November 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
16 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1998Memorandum and Articles of Association (11 pages)
26 February 1998Return made up to 03/02/98; full list of members (6 pages)
14 February 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 February 1997Ad 05/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1997Incorporation (17 pages)