London
EC2N 2DB
Secretary Name | Mr Andrew William Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 07 March 2016) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Ross Daniel Cloney |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Closed |
Appointed | 26 July 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 March 2016) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | John Charles Berry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 12 Leacroft Avenue Balham London SW12 8NF |
Director Name | Christopher Rough |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | Mr Rajanbabu Sivanithy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Matthew Press |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 June 2007) |
Role | Investment Banker |
Correspondence Address | 106 Ledbury Road London W11 2AH |
Director Name | Mr Stuart Edward Macfarlane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2008) |
Role | Banker |
Correspondence Address | 6 Lynmouth Road East Finchley London N2 9LS |
Director Name | Nicholas Shashi Vasudeva |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 07 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2007) |
Role | Banker |
Correspondence Address | Flat 1 57 Linden Gardens London W2 4HJ |
Secretary Name | Jennifer Sandra Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 39b Butler Avenue West Harrow Middlesex HA1 4EJ |
Director Name | Mr Mark Andrew McGiddy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2010) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Db Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £692,075 |
Cash | £123 |
Current Liabilities | £52,049 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2016 | Final Gazette dissolved following liquidation (1 page) |
7 December 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 5 June 2015 (4 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 5 June 2015 (4 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 5 June 2015 (4 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
19 June 2014 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 19 June 2014 (2 pages) |
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Declaration of solvency (3 pages) |
8 April 2014 | S.519 compant act 2006 (2 pages) |
1 April 2014 | Section 519 (2 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 February 2014 | Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 August 2011 | Termination of appointment of Rajanbabu Sivanithy as a director (1 page) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Appointment of Mr Ross Daniel Cloney as a director (2 pages) |
8 October 2010 | Amended full accounts made up to 31 December 2009 (12 pages) |
21 September 2010 | Termination of appointment of Mark Mcgiddy as a director (1 page) |
6 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
9 July 2009 | Appointment terminated director christopher rough (1 page) |
7 June 2009 | Resolutions
|
3 April 2009 | Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / christopher rough / 11/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 February 2008 | Appointment terminated director stuart macfarlane (1 page) |
5 February 2008 | New director appointed (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 October 2007 | Director's particulars changed (1 page) |
4 September 2007 | Full accounts made up to 30 September 2006 (12 pages) |
16 August 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
29 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
18 April 2007 | Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page) |
15 April 2007 | Full accounts made up to 30 June 2006 (12 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
30 November 2006 | Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page) |
29 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
17 October 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
7 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
3 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
3 May 2006 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
13 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
21 November 2005 | Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
26 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 August 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
10 May 2005 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
29 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
3 March 2005 | Full accounts made up to 30 June 2004 (12 pages) |
17 December 2004 | Accounting reference date shortened from 30/06/05 to 30/09/04 (1 page) |
13 December 2004 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
8 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
23 November 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
7 October 2004 | New secretary appointed (2 pages) |
30 September 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (3 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 May 2004 | Full accounts made up to 18 July 2003 (12 pages) |
1 April 2004 | Accounting reference date shortened from 18/07/04 to 31/12/03 (1 page) |
6 March 2004 | Resolutions
|
2 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
20 August 2003 | Resolutions
|
30 July 2003 | Accounting reference date shortened from 30/09/03 to 18/07/03 (1 page) |
19 July 2003 | New director appointed (2 pages) |
28 October 2002 | New director appointed (4 pages) |
25 September 2002 | Incorporation (20 pages) |