Company NameDeutsche Immobilien Asset Management Limited
Company StatusDissolved
Company Number06637690
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameToporder Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(1 week, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Gardens
Victoria
London
SW1W 0EB
Secretary NameMiss Sarah Owen
StatusClosed
Appointed20 January 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 13 October 2015)
RoleCompany Director
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMrs Ingrid Michaela Hancock
NationalityBritish
StatusResigned
Appointed25 November 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2010)
RoleCompany Director
Correspondence AddressKynnersley Park Road
Stoke Poges
Slough
Buckinghamshire
SL2 4PG
Director NameDr Michael Nowak
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2010(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 02 November 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Gardens
Victoria
London
SW1W 0EB
Director NameMr Markus Griese
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed27 May 2010(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Gardens
Victoria
London
SW1W 0EB
Director NameMr Francesco Mazza
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed27 May 2010(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address40 Grosvenor Gardens
Victoria
London
SW1W 0EB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address40 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

81 at £1Kynnersley Asset Management Holdings LTD
81.00%
Ordinary
19 at £1Francesco Mazza
19.00%
Ordinary

Financials

Year2014
Net Worth£86,439
Cash£69,419
Current Liabilities£183,394

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
31 May 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
31 July 2012Register inspection address has been changed (1 page)
31 July 2012Register(s) moved to registered inspection location (1 page)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 April 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
20 February 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
6 December 2011Registered office address changed from 120 Collinwood Gardens Ilford Essex IG5 0AL United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 120 Collinwood Gardens Ilford Essex IG5 0AL United Kingdom on 6 December 2011 (1 page)
6 September 2011Secretary's details changed for Miss Sarah Owen on 10 July 2010 (1 page)
6 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 June 2011Termination of appointment of Francesco Mazza as a director (2 pages)
18 November 2010Termination of appointment of Michael Nowak as a director (1 page)
18 November 2010Termination of appointment of Markus Griese as a director (1 page)
17 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
17 August 2010Appointment of Mr Markus Griese as a director (2 pages)
17 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for Dr Michael Nowak on 27 May 2010 (2 pages)
16 August 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 100
(3 pages)
16 August 2010Appointment of Mr Francesco Mazza as a director (2 pages)
16 August 2010Director's details changed for Mr Christopher Hancock on 27 May 2010 (2 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Appointment of Miss Sarah Owen as a secretary (1 page)
9 March 2010Termination of appointment of Ingrid Hancock as a secretary (1 page)
13 January 2010Appointment of Dr Michael Nowak as a director (2 pages)
9 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 March 2009Secretary appointed mrs ingrid michaela hancock (1 page)
18 November 2008Company name changed toporder LIMITED\certificate issued on 19/11/08 (2 pages)
6 October 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
6 October 2008Appointment terminated director rwl directors LIMITED (1 page)
16 July 2008Director appointed mr christopher hancock (1 page)
15 July 2008Registered office changed on 15/07/2008 from 134 percival rd enfield EN1 1QU uk (1 page)
3 July 2008Incorporation (22 pages)