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 | 8 years (closed 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr David Kenyon Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fiddes Warren Fairoak Lane Oxshott Surrey KT22 0TP |
Director Name | Mr Christopher Andrew John Goldsbrough |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British/New Zealand |
Status | Closed |
Appointed | 10 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
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 | Mr David Kenyon Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fiddes Warren Fairoak Lane Oxshott Surrey KT22 0TP |
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 | 37 Grandison Road London SW11 6LS |
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 | 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 months (resigned 20 February 2004) |
Role | Accountant |
Correspondence Address | 22 Sedlescombe Road London SW6 1RD |
Director Name | Nicholas Shashi Vasudeva |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 20 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2007) |
Role | Banker |
Correspondence Address | Flat 1 57 Linden Gardens London W2 4HJ |
Director Name | Mr Mark Price |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 January 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Chelmsford Road Battlesbridge Wickford SS11 8TR |
Director Name | Matthew Press |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2007) |
Role | Investment Banker |
Correspondence Address | 106 Ledbury Road London W11 2AH |
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 Rajanbabu Sivanithy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Mark Andrew McGiddy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2006(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2010) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Stuart Edward Macfarlane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2008) |
Role | Banker |
Correspondence Address | 6 Lynmouth Road East Finchley London N2 9LS |
Director Name | Mr Timothy Alan Maynard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Registered Address | Kpmg Restructuring 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 |
5.1k at £1 | Db Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£105 |
Net Worth | £190,419 |
Cash | £62,786 |
Current Liabilities | £16,803 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved following liquidation (1 page) |
4 June 2013 | Final Gazette dissolved following liquidation (1 page) |
4 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
2 November 2012 | Termination of appointment of Timothy Maynard as a director (1 page) |
2 November 2012 | Termination of appointment of Timothy Alan Maynard as a director on 26 September 2012 (1 page) |
24 October 2012 | Appointment of Mr Timothy Alan Maynard as a director on 10 January 2011 (2 pages) |
24 October 2012 | Appointment of Mr Timothy Alan Maynard as a director (2 pages) |
5 October 2012 | Termination of appointment of a director (1 page) |
5 October 2012 | Termination of appointment of a director (1 page) |
1 June 2012 | Liquidators' statement of receipts and payments to 22 May 2012 (3 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 22 May 2012 (3 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 22 May 2012 (3 pages) |
1 August 2011 | Termination of appointment of Rajanbabu Sivanithy as a director (1 page) |
1 August 2011 | Termination of appointment of Rajanbabu Sivanithy as a director (1 page) |
8 June 2011 | Resolutions
|
8 June 2011 | Registered office address changed from Winchester House 1 Great Winchester Street EC2N 2DB on 8 June 2011 (2 pages) |
8 June 2011 | Declaration of solvency (3 pages) |
8 June 2011 | Registered office address changed from Winchester House 1 Great Winchester Street EC2N 2DB on 8 June 2011 (2 pages) |
8 June 2011 | Appointment of a voluntary liquidator (3 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Appointment of a voluntary liquidator (3 pages) |
8 June 2011 | Registered office address changed from Winchester House 1 Great Winchester Street EC2N 2DB on 8 June 2011 (2 pages) |
8 June 2011 | Declaration of solvency (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
18 February 2011 | Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages) |
18 February 2011 | Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Termination of appointment of Mark Mcgiddy as a director (1 page) |
6 September 2010 | Termination of appointment of Mark Mcgiddy as a director (1 page) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 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) |
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 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec (1 page) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
21 August 2009 | Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
3 April 2009 | Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr (1 page) |
3 April 2009 | Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 February 2009 | Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur (1 page) |
18 February 2009 | Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page) |
18 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 February 2008 | Appointment Terminated Director stuart macfarlane (1 page) |
26 February 2008 | Appointment terminated director stuart macfarlane (1 page) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 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 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
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 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (3 pages) |
11 August 2006 | Ad 31/07/06--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
11 August 2006 | Ad 31/07/06--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
4 August 2006 | Particulars of mortgage/charge (6 pages) |
4 August 2006 | Particulars of mortgage/charge (6 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
3 June 2006 | Memorandum and Articles of Association (18 pages) |
3 June 2006 | Memorandum and Articles of Association (18 pages) |
22 May 2006 | Company name changed blue stripe strategies (no.1) li mited\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed blue stripe strategies (no.1) li mited\certificate issued on 22/05/06 (2 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
26 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
26 May 2004 | Nc inc already adjusted 25/02/04 (1 page) |
26 May 2004 | Nc inc already adjusted 25/02/04 (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Memorandum and Articles of Association (18 pages) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | Memorandum and Articles of Association (18 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
24 February 2004 | Company name changed deutsche finance no. 8 (uk) limi ted\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed deutsche finance no. 8 (uk) limi ted\certificate issued on 24/02/04 (2 pages) |
2 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
2 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
3 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
3 October 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
28 October 2002 | New director appointed (4 pages) |
28 October 2002 | New director appointed (4 pages) |
25 September 2002 | Incorporation (20 pages) |
25 September 2002 | Incorporation (20 pages) |