London
SE1 9SG
Secretary Name | Mr Sunil Masson |
---|---|
Status | Closed |
Appointed | 09 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 October 2018) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Karen Mairead Hanley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 132 John Trundle Court Barbican London EC2Y 8NE |
Director Name | Spencer Gordon Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 20 Wilmot Place London W7 3TZ |
Secretary Name | Stephanie Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Queen Adelaide Court Queen Adelaide Road Penge London SE20 7EB |
Director Name | Mr Thadeshwar Ashok Fangoo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 08 October 2009(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 428, 1 Great Winchester London EC2N 2DB |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winchester House Mailstop 428, 1 Great Winchester London EC2N 2DB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 13 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | Winchester House Mailstop 428, 1 Great Winchester London EC2N 2DB |
Director Name | Ms Sally Margaret Gilding |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House Mailstop 428, 1 Great Winchester London EC2N 2DB |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Deutsche International Finance (Ireland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
20 June 2017 | Registered office address changed from Winchester House Mailstop 428, 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 20 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from Winchester House Mailstop 428, 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 20 June 2017 (2 pages) |
16 June 2017 | Declaration of solvency (5 pages) |
16 June 2017 | Appointment of a voluntary liquidator (1 page) |
16 June 2017 | Resolutions
|
16 June 2017 | Appointment of a voluntary liquidator (1 page) |
16 June 2017 | Resolutions
|
16 June 2017 | Declaration of solvency (5 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
17 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
16 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
16 April 2013 | Termination of appointment of Thadeshwar Fangoo as a director (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
16 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
16 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
16 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
16 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
16 April 2013 | Termination of appointment of Thadeshwar Fangoo as a director (1 page) |
16 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Director's details changed for Mr Nicholas John Bland on 30 June 2010 (2 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Director's details changed for Thadeshwar Fangoo on 8 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Thadeshwar Fangoo on 8 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Mr Nicholas John Bland on 30 June 2010 (2 pages) |
18 July 2011 | Director's details changed for Thadeshwar Fangoo on 8 October 2009 (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 October 2010 | Director's details changed for Thadeshwar Ashook Fangoo on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Thadeshwar Ashook Fangoo on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thadeshwar Ashook Fangoo on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thadeshwar Ashook Fangoo on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thadeshwar Ashook Fangoo on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thadeshwar Ashook Fangoo on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thadeshwar Ashook Fangoo on 1 October 2010 (2 pages) |
19 August 2010 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
19 August 2010 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
19 August 2010 | Appointment of Jodie Osborne as a secretary (1 page) |
19 August 2010 | Appointment of Jodie Osborne as a secretary (1 page) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Appointment of Mr Nicholas John Bland as a director (2 pages) |
6 July 2010 | Appointment of Mr Nicholas John Bland as a director (2 pages) |
6 July 2010 | Termination of appointment of Karen Hanley as a director (1 page) |
6 July 2010 | Termination of appointment of Karen Hanley as a director (1 page) |
25 October 2009 | Termination of appointment of Spencer Wilson as a director (2 pages) |
25 October 2009 | Termination of appointment of Spencer Wilson as a director (2 pages) |
15 October 2009 | Appointment of Thadeshwar Fangoo as a director (1 page) |
15 October 2009 | Appointment of Thadeshwar Fangoo as a director (1 page) |
20 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
20 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
8 July 2009 | Incorporation (19 pages) |
8 July 2009 | Incorporation (19 pages) |