Company NameDerivative Central Limited
Company StatusDissolved
Company Number05889821
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 8 months ago)
Dissolution Date22 October 2013 (10 years, 5 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 Ian John Axe
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(5 years after company formation)
Appointment Duration2 years, 2 months (closed 22 October 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameDavid Clive Whitehead
StatusClosed
Appointed22 February 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 22 October 2013)
RoleCompany Director
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameDaniel Kennedy Davies
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Director NameSusan Mary Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTheydon End
40 Stonards Hill
Epping
Essex
CM16 4QH
Secretary NameDaniel Kennedy Davies
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Prospero House
6 Portsoken Street
London
E1 8BZ
Secretary NameMrs Jacqueline Ann Alexander
NationalityBritish
StatusResigned
Appointed02 July 2008(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 28 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Farm Avenue
London
NW2 2BH
Director NameMrs Jacqueline Ann Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(2 years after company formation)
Appointment Duration3 years (resigned 23 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Roger Alexander Liddell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Secretary NameMr Stephan Giraud-Prince
NationalityFrench
StatusResigned
Appointed28 April 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2011)
RoleSolicitor
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
Director NameMr Stephan Giraud-Prince
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed23 August 2011(5 years after company formation)
Appointment Duration3 months (resigned 22 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Shareholders

2 at £1Lch Clearnet LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(3 pages)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
25 September 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
15 May 2012Resolutions
  • RES13 ‐ SC clause of company removed 26/04/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SC clause of company removed 26/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2012Appointment of David Clive Whitehead as a secretary on 22 February 2012 (1 page)
26 April 2012Appointment of David Clive Whitehead as a secretary (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a director on 22 November 2011 (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a director (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary on 22 November 2011 (1 page)
27 November 2011Termination of appointment of Stephan Giraud-Prince as a secretary (1 page)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
2 September 2011Appointment of Mr Stephan Giraud-Prince as a director (2 pages)
2 September 2011Termination of appointment of Jacqueline Alexander as a director (1 page)
2 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 September 2011Appointment of Mr Stephan Giraud-Prince as a director (2 pages)
2 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 September 2011Appointment of Ian John Axe as a director (2 pages)
2 September 2011Appointment of Ian John Axe as a director (2 pages)
2 September 2011Termination of appointment of Jacqueline Alexander as a director (1 page)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
17 May 2011Termination of appointment of Roger Liddell as a director (1 page)
30 November 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
30 November 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
16 August 2010Director's details changed for Mrs Jacqueline Ann Alexander on 28 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Stephan Giraud-Prince on 28 July 2010 (1 page)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
16 August 2010Secretary's details changed for Mr Stephan Giraud-Prince on 28 July 2010 (1 page)
16 August 2010Director's details changed for Mrs Jacqueline Ann Alexander on 28 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Roger Alexander Liddell on 28 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Roger Alexander Liddell on 28 July 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 May 2009Accounts made up to 31 July 2008 (2 pages)
29 April 2009Appointment Terminated Secretary jacqueline alexander (1 page)
29 April 2009Secretary appointed mr stephan giraud-prince (1 page)
29 April 2009Secretary appointed mr stephan giraud-prince (1 page)
29 April 2009Appointment terminated secretary jacqueline alexander (1 page)
17 November 2008Secretary appointed mrs jacqueline ann alexander (1 page)
17 November 2008Appointment Terminated Secretary daniel davies (1 page)
17 November 2008Appointment terminated secretary daniel davies (1 page)
17 November 2008Secretary appointed mrs jacqueline ann alexander (1 page)
26 August 2008Director appointed roger liddell (3 pages)
26 August 2008Director appointed roger liddell (3 pages)
14 August 2008Return made up to 28/07/08; full list of members (3 pages)
14 August 2008Director appointed mrs jacqueline ann alexander (2 pages)
14 August 2008Director appointed mrs jacqueline ann alexander (2 pages)
14 August 2008Return made up to 28/07/08; full list of members (3 pages)
14 August 2008Appointment terminated director susan ward (1 page)
14 August 2008Appointment Terminated Director daniel davies (1 page)
14 August 2008Appointment Terminated Director susan ward (1 page)
14 August 2008Appointment terminated director daniel davies (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 May 2008Accounts made up to 31 July 2007 (2 pages)
22 August 2007Return made up to 28/07/07; full list of members (2 pages)
22 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 July 2006Incorporation (8 pages)
28 July 2006Incorporation (8 pages)