Company NameDerivative Services Limited
Company StatusDissolved
Company Number05453356
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Howard Morley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Willem Michel Georges Clara Dejonghe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBelgian
StatusClosed
Appointed01 May 2008(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 05 August 2014)
RoleLawyer
Country of ResidenceBelgium
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameGuy Gibson Beringer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameHeather McCallum
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered AddressOne
Bishops Square
London
E1 6AD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Allen & Overy LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
24 January 2014Termination of appointment of Heather Mccallum as a secretary (2 pages)
4 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
16 April 2010Secretary's details changed for Heather Mccallum on 29 March 2010 (1 page)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 June 2009Return made up to 16/05/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
19 May 2008Director appointed willem michel georges clara dejonghe (2 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
7 May 2008Appointment terminated director guy beringer (1 page)
25 April 2008Registered office changed on 25/04/2008 from one bishops square london E1 6AO (1 page)
10 April 2008Secretary's change of particulars / heather mccallum / 20/03/2008 (1 page)
10 April 2008Director's change of particulars / david morley / 20/03/2008 (1 page)
10 April 2008Director's change of particulars / guy beringer / 20/03/2008 (1 page)
14 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
23 May 2007Return made up to 16/05/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
27 October 2006Registered office changed on 27/10/06 from: 9 cheapside london EC2V 6AD (1 page)
26 May 2006Return made up to 16/05/06; full list of members (7 pages)
9 August 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2005Incorporation (18 pages)