Company NameDierk Limited
Company StatusDissolved
Company Number06861759
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameLucid Markets Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Director

Director NameMr Dierk Martin Reuter
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £0.01Dierk Martin Reuter
50.00%
Ordinary
1 at £0.01Matthew Frederic Wilhelm
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 September 2014Director's details changed for Dierk Martin Reuter on 12 September 2014 (2 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP .02
(3 pages)
30 September 2013Accounts made up to 31 December 2012 (2 pages)
3 April 2013Director's details changed for Dierk Martin Reuter on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Dierk Martin Reuter on 1 April 2013 (2 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
8 October 2012Accounts made up to 31 December 2011 (3 pages)
21 June 2012Director's details changed for Dierk Martin Reuter on 10 May 2012 (2 pages)
13 June 2012Company name changed lucid markets LIMITED\certificate issued on 13/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-13
(3 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts made up to 31 December 2010 (3 pages)
3 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
25 January 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 0.02
(4 pages)
3 October 2010Accounts made up to 31 December 2009 (3 pages)
6 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
26 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
30 June 2009Registered office changed on 30/06/2009 from flat 4 39 lennox gardens london SW1X 0DF (1 page)
27 March 2009Incorporation (14 pages)