London
EC2V 7PG
Director Name | James Cameron Wall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2014(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2022) |
Role | Charterd Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2014(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Emma Louise Manderfield |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 July 2003) |
Role | Trainee Solicitor |
Correspondence Address | Top Floor Flat 138 Shepherds Bush Road London W6 7PB |
Director Name | Nicolas Nigel Cheshire |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 July 2003) |
Role | Solicitor |
Correspondence Address | 74 Water Lane Avonley London SE14 5DN |
Secretary Name | Nicolas Nigel Cheshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 July 2003) |
Role | Solicitor |
Correspondence Address | 74 Water Lane Avonley London SE14 5DN |
Director Name | Mr John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manor Cliftons Lane Reigate Surrey RH2 9RA |
Director Name | Mr Reginald Lawrence Gott |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House 77a Main Road Kempsey Worcester Worcestershire WR5 3NB |
Director Name | Paul Heiden |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | Bay Tree House 20 Valley Road West Bridgford Nottingham NG2 6HG |
Director Name | Michael James Robert Porter |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Secretary Name | Michael James Robert Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | Apartment 14 Ryburn Barkisland Mill Beestonley Lane Barkisland Halifax West Yorkshire HX4 0HF |
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harps Oak Lane Merstham Surrey RH1 3AN |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 December 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Director Name | Gerry O'Connell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 December 2003) |
Role | Banker |
Correspondence Address | 26 Belsize Square London NW3 4HU |
Director Name | Mr Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 December 2003) |
Role | Banker |
Correspondence Address | Peterbrough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Edgar Werner Pirscher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2009) |
Role | Banker |
Correspondence Address | Eike Von Repkow Strasse 31, 26121 Oldenburg Germany |
Director Name | Martin Arthur Sander |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2006) |
Role | Banker |
Correspondence Address | Wildunger Strasse 2, 60487 Frankfurt Am Main Foreign |
Secretary Name | Martin Arthur Sander |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 December 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2006) |
Role | Banker |
Correspondence Address | Wildunger Strasse 2, 60487 Frankfurt Am Main Foreign |
Director Name | Lothar Karl Horas |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 September 2014) |
Role | Assistant General Manager |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Secretary Name | Lothar Karl Horas |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 25 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 September 2014) |
Role | Assistant General Manager |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Heinrich Maria Redemann |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 2014) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76238000 |
---|---|
Telephone region | London |
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Commerzbank A.g. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
---|---|
9 February 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 February 2015 | Previous accounting period shortened from 30 September 2015 to 31 December 2014 (1 page) |
4 November 2014 | Previous accounting period extended from 25 September 2014 to 30 September 2014 (3 pages) |
4 November 2014 | Full accounts made up to 25 September 2014 (10 pages) |
19 September 2014 | Appointment of Mr Anthony David Levy as a director on 12 September 2014 (3 pages) |
19 September 2014 | Termination of appointment of Lothar Karl Horas as a secretary on 12 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Heinrich Maria Redemann as a director on 12 September 2014 (2 pages) |
19 September 2014 | Appointment of James Cameron Wall as a director on 12 September 2014 (3 pages) |
19 September 2014 | Termination of appointment of Lothar Karl Horas as a director on 12 September 2014 (2 pages) |
12 August 2014 | Statement by Directors (1 page) |
12 August 2014 | Solvency Statement dated 31/07/14 (1 page) |
12 August 2014 | Statement of capital on 12 August 2014
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 March 2014 | Full accounts made up to 25 September 2013 (10 pages) |
3 June 2013 | Full accounts made up to 25 September 2012 (10 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Full accounts made up to 25 September 2011 (11 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Full accounts made up to 25 September 2010 (9 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Full accounts made up to 25 September 2009 (9 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Section 519 (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
14 October 2009 | Secretary's details changed for Lothar Karl Horas on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Lothar Karl Horas on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Lothar Karl Horas on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Lothar Karl Horas on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
1 July 2009 | Full accounts made up to 25 September 2008 (11 pages) |
8 April 2009 | Director appointed heinrich maria redemann (1 page) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
6 April 2009 | Appointment terminated director edgar pirscher (1 page) |
28 August 2008 | Full accounts made up to 25 September 2007 (11 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 November 2007 | Full accounts made up to 28 September 2006 (11 pages) |
13 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed;new director appointed (2 pages) |
20 September 2006 | Memorandum and Articles of Association (26 pages) |
18 September 2006 | Company name changed dresdner kleinwort wasserstein d erivative investments LIMITED\certificate issued on 18/09/06 (2 pages) |
3 August 2006 | Full accounts made up to 25 September 2004 (10 pages) |
3 August 2006 | Full accounts made up to 25 September 2005 (9 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
7 July 2005 | Delivery ext'd 3 mth 25/09/04 (1 page) |
11 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 20 fenchurch street london EC3P 3DB (1 page) |
20 April 2004 | Return made up to 10/04/04; full list of members (3 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Ad 22/09/03--------- £ si 99990@1=99990 £ ic 10/100000 (2 pages) |
29 December 2003 | Nc inc already adjusted 22/09/03 (1 page) |
29 December 2003 | Statement of affairs (33 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
29 October 2003 | Company name changed tropicword LIMITED\certificate issued on 29/10/03 (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New director appointed (4 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Auditor's resignation (1 page) |
15 October 2003 | Full accounts made up to 25 September 2003 (14 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: lintas house 15-19 new fetter lane london EC4A 1LY (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Accounting reference date shortened from 31/03/04 to 25/09/03 (1 page) |
6 August 2003 | Ad 18/07/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
6 August 2003 | New director appointed (3 pages) |
6 August 2003 | New director appointed (4 pages) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (11 pages) |
6 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
6 August 2003 | New director appointed (7 pages) |
8 May 2003 | New director appointed (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 2003 | New secretary appointed;new director appointed (1 page) |
10 April 2003 | Incorporation (17 pages) |