Company NameE D & F Man Paris Consultants Limited
Company StatusDissolved
Company Number06309770
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NamesDrummermarsh Limited and Mf Global Paris Consultants Limited

Business Activity

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

Directors

Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed16 July 2007(5 days after company formation)
Appointment Duration2 years, 10 months (closed 11 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameMr Peter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(5 days after company formation)
Appointment Duration2 years, 10 months (closed 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameMr Kevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(5 days after company formation)
Appointment Duration2 years, 10 months (closed 11 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameSir Harvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 2007)
RoleChairman
Country of ResidenceEngland
Correspondence Address27 Melbury Road
London
W14 8AB
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed16 July 2007(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2009)
RoleDeputy Group Company Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameMr Andrew James Roberts
StatusResigned
Appointed15 January 2009(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 2009)
RoleCompany Director
Correspondence Address36 Rookswood
Alton
Hampshire
GU34 2LD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
14 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages)
13 January 2010Application to strike the company off the register (3 pages)
13 January 2010Application to strike the company off the register (3 pages)
23 December 2009Termination of appointment of Andrew Roberts as a secretary (1 page)
23 December 2009Termination of appointment of Andrew Roberts as a secretary (1 page)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
24 July 2009Return made up to 11/07/09; full list of members (4 pages)
21 April 2009Director's Change of Particulars / kevin hayes / 09/03/2009 / HouseName/Number was: , now: wood rising; Street was: 9 sheridan grange, now: callow hill; Area was: , now: viriginia water; Post Town was: sunningdale, now: surrey; Region was: berkshire, now: ; Post Code was: SL5 0BX, now: GU25 4LD; Country was: , now: united kingdom (1 page)
21 April 2009Director's change of particulars / kevin hayes / 09/03/2009 (1 page)
25 February 2009Secretary appointed andrew james roberts (1 page)
25 February 2009Secretary appointed andrew james roberts (1 page)
13 February 2009Appointment Terminated Secretary barry wakefield (1 page)
13 February 2009Appointment terminated secretary barry wakefield (1 page)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 December 2008Accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 11/07/08; full list of members (4 pages)
10 October 2008Return made up to 11/07/08; full list of members (4 pages)
16 September 2008Director's change of particulars / david browne / 10/07/2008 (1 page)
16 September 2008Director's Change of Particulars / david browne / 10/07/2008 / Occupation was: director, now: manager (1 page)
6 May 2008Secretary appointed barry john wakefield (2 pages)
6 May 2008Secretary appointed barry john wakefield (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (3 pages)
30 July 2007Registered office changed on 30/07/07 from: 10 upper bank street london E14 5JJ (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
25 July 2007Memorandum and Articles of Association (19 pages)
25 July 2007Memorandum and Articles of Association (19 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 July 2007Company name changed mf global paris consultants limi ted\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed mf global paris consultants limi ted\certificate issued on 19/07/07 (2 pages)
11 July 2007Incorporation (25 pages)
11 July 2007Incorporation (25 pages)