Company NameDerivatives Trading Corporation Limited
Company StatusDissolved
Company Number05453168
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnne Marie Kpenou
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Greycoat House
27 Greycoat Street
London
SW1P 2QF
Secretary NamePriscilla Kpenou
NationalityFrench
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleSecretary
Correspondence AddressFlat 17 Greycoat House
27 Greycoat Street
London
SW1P 2QF
Director NameEroll-James Emeryc Kpenou
Date of BirthMarch 1991 (Born 33 years ago)
NationalityFrench
StatusClosed
Appointed23 December 2010(5 years, 7 months after company formation)
Appointment Duration3 years (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Austin Friars C/O Baptiste & Co
27 Austin Friars
London
EC2N 2QP
Director NamePriscillia Kpenou
Date of BirthAugust 1987 (Born 36 years ago)
NationalityFrench
StatusClosed
Appointed23 December 2010(5 years, 7 months after company formation)
Appointment Duration3 years (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Austin Friars C/O Baptiste & Co
27 Austin Friars
London
EC2N 2QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address27 Austin Friars C/O Baptiste & Co
27 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

100 at £1Anne-marie Kpenou
100.00%
Ordinary

Financials

Year2014
Net Worth-£381,553
Cash£666
Current Liabilities£450

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 August 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(5 pages)
3 August 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-08-03
  • GBP 100
(5 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
31 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
29 December 2010Appointment of Eroll-James Emeryc Kpenou as a director (2 pages)
29 December 2010Appointment of Priscillia Kpenou as a director (2 pages)
29 December 2010Appointment of Priscillia Kpenou as a director (2 pages)
29 December 2010Appointment of Eroll-James Emeryc Kpenou as a director (2 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Anne Marie Kpenou on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Anne Marie Kpenou on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Anne Marie Kpenou on 1 January 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
9 October 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o baptiste & co 13 austin friars london EC2N 2JX (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o baptiste & co 13 austin friars london EC2N 2JX (1 page)
13 May 2009Return made up to 16/05/08; full list of members (3 pages)
13 May 2009Return made up to 16/05/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 July 2007Return made up to 16/05/07; full list of members (6 pages)
5 July 2007Return made up to 16/05/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2006Return made up to 16/05/06; full list of members (6 pages)
23 May 2006Return made up to 16/05/06; full list of members (6 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Ad 16/05/05-16/05/05 £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Ad 16/05/05-16/05/05 £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Incorporation (9 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Incorporation (9 pages)
16 May 2005Director resigned (1 page)