London
EC2N 2DB
Director Name | Mr Nicholas Kristian James Calvert |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 May 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Stephen James Thomas Shaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(2 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 July 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Richard Stephen Mully |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1998) |
Role | Banker |
Correspondence Address | 5d Olivers Wharf 64 Wapping High Street London E1W 2PJ |
Secretary Name | Alistair William Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 March 1998) |
Role | Investment Banker |
Correspondence Address | 4 St Martins Road London SW9 0SW |
Secretary Name | Andrew Henry John Naughton-Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 128 Raleigh Road Feltham Middlesex TW13 4LP |
Director Name | Mr David Michael Brush |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prince Albert Road London NW1 7ST |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Andrew McCulloch Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years after company formation) |
Appointment Duration | 1 year (resigned 09 March 2001) |
Role | Accountant |
Correspondence Address | Chandlers Lower Ham Road Elstead Godalming Surrey GU8 6HQ |
Director Name | Kevin David Jones |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Emma Louise Simmons |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2012) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Db Delaware Holdings (Europe) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,277,447 |
Current Liabilities | £6,955,633 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
24 May 2015 | Final Gazette dissolved following liquidation (1 page) |
24 February 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 February 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (4 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 16 October 2014 (4 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 16 October 2014 (4 pages) |
5 November 2013 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 5 November 2013 (2 pages) |
1 November 2013 | Appointment of a voluntary liquidator (3 pages) |
1 November 2013 | Declaration of solvency (3 pages) |
1 November 2013 | Resolutions
|
1 November 2013 | Resolutions
|
1 November 2013 | Appointment of a voluntary liquidator (3 pages) |
1 November 2013 | Declaration of solvency (3 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
6 November 2012 | Termination of appointment of Emma Louise Simmons as a director on 31 October 2012 (1 page) |
6 November 2012 | Termination of appointment of Emma Louise Simmons as a director on 31 October 2012 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Termination of appointment of Kevin Jones as a director (1 page) |
28 January 2011 | Termination of appointment of Kevin Jones as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
29 May 2009 | Resolutions
|
29 May 2009 | Resolutions
|
3 April 2009 | Director's change of particulars / emma simmons / 11/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / kevin jones / 19/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / emma simmons / 11/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / stephen shaw / 14/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / kevin jones / 19/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / stephen shaw / 14/01/2009 (1 page) |
2 April 2009 | Director's change of particulars / nicholas calvert / 03/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / nicholas calvert / 03/03/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 September 2008 | Director appointed stephen james thomas shaw (2 pages) |
30 September 2008 | Director appointed emma louise simmons (2 pages) |
30 September 2008 | Director appointed nicholas kristian james calvert (2 pages) |
30 September 2008 | Director appointed stephen james thomas shaw (2 pages) |
30 September 2008 | Director appointed emma louise simmons (2 pages) |
30 September 2008 | Director appointed nicholas kristian james calvert (2 pages) |
9 July 2008 | Appointment terminated director alistair dixon (1 page) |
9 July 2008 | Appointment terminated director alistair dixon (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
13 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
18 April 2003 | Return made up to 06/02/03; full list of members (6 pages) |
18 April 2003 | Return made up to 06/02/03; full list of members (6 pages) |
21 November 2002 | Secretary's particulars changed (1 page) |
21 November 2002 | Secretary's particulars changed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | New director appointed (3 pages) |
4 March 2002 | Return made up to 06/02/02; full list of members (5 pages) |
4 March 2002 | Return made up to 06/02/02; full list of members (5 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
5 April 2000 | Return made up to 06/02/00; full list of members
|
5 April 2000 | Return made up to 06/02/00; full list of members
|
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (13 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate c/o bt-real estates london EC2A 2KE (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate c/o bt-real estates london EC2A 2KE (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
14 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
6 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
6 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1997 | £ nc 1000/2000000 20/02/97 (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | £ nc 1000/2000000 20/02/97 (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Memorandum and Articles of Association (11 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Memorandum and Articles of Association (11 pages) |
27 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (9 pages) |
6 February 1997 | Incorporation (9 pages) |