Company NameDLJ Private Group Limited
Company StatusDissolved
Company Number05658640
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameMultitrade Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFederico De Vittori
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed27 February 2006(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 2006)
RoleCompany Director
Correspondence AddressViale Stefano Franscini 17
Lugano
6900
Switzerland
Secretary NameAlessandro Pumilia
NationalityBritish
StatusResigned
Appointed27 February 2006(2 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 2006)
RoleSecretary
Correspondence AddressViale Stefano Franscini 17
Lugano, 6900
Switzerland
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed19 March 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
15 Poland Street
London
W1F 8QE
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2010(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Danny Lee David Carter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cowper Close
Welling
Kent
DA16 2JT
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2006(4 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 March 2007)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2007)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NamePoland Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2010)
Correspondence Address15 Poland Street
London
W1F 8QE

Location

Registered Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1000 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Termination of appointment of Danny Lee David Carter as a director on 1 May 2014 (1 page)
26 June 2014Termination of appointment of Danny Lee David Carter as a director on 1 May 2014 (1 page)
26 June 2014Termination of appointment of Danny Lee David Carter as a director on 1 May 2014 (1 page)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
31 January 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
5 September 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
5 September 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
29 July 2013Termination of appointment of Michael John Conroy as a director on 29 July 2013 (1 page)
29 July 2013Appointment of Danny Lee David Carter as a director on 29 July 2013 (2 pages)
29 July 2013Appointment of Danny Lee David Carter as a director on 29 July 2013 (2 pages)
29 July 2013Termination of appointment of Michael John Conroy as a director on 29 July 2013 (1 page)
5 June 2013Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 5 June 2013 (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
4 May 2012Accounts made up to 31 December 2011 (2 pages)
4 May 2012Accounts made up to 31 December 2011 (2 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Third Floor 15 Poland Street London W1F 8QE United Kingdom on 11 July 2011 (1 page)
27 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
27 January 2011Appointment of Michael John Conroy as a director (2 pages)
27 January 2011Appointment of Michael John Conroy as a director (2 pages)
14 September 2010Registered office address changed from 7th Floor 52/54 Gracechurch Street London London EC3V 0EH England on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 7th Floor 52/54 Gracechurch Street London London EC3V 0EH England on 14 September 2010 (1 page)
22 July 2010Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 22 July 2010 (1 page)
29 June 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
29 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
29 June 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
29 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
11 February 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 February 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
13 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 February 2009Return made up to 20/12/08; full list of members (3 pages)
5 February 2009Return made up to 20/12/08; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 January 2008Return made up to 20/12/07; full list of members (2 pages)
21 January 2008Return made up to 20/12/07; full list of members (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Registered office changed on 08/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
8 March 2007Registered office changed on 08/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
8 March 2007Director's particulars changed (1 page)
15 February 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
8 September 2006Company name changed multitrade LTD\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed multitrade LTD\certificate issued on 08/09/06 (2 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2006Registered office changed on 17/05/06 from: 55, gower street london WC1E 6HQ (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 55, gower street london WC1E 6HQ (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Director resigned (1 page)
27 February 2006New director appointed (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: suite b, 29 harley street london W1G 9QR (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006Registered office changed on 27/02/06 from: suite b, 29 harley street london W1G 9QR (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006Secretary resigned (1 page)
20 December 2005Incorporation (8 pages)
20 December 2005Incorporation (8 pages)