London
EC2N 2DB
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Secretary Name | Mr Sunil Masson |
---|---|
Status | Closed |
Appointed | 09 April 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 August 2015) |
Role | Company Director |
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 | 09 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Director Name | Mr Mahen Beejadursingh Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Registered Address | Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1 at £1 | Deutsche International Finance (Ireland) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Application to strike the company off the register (3 pages) |
5 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
5 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 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) |
16 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 August 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 9 June 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) |
11 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
11 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
11 April 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
11 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
11 April 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
11 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
11 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
11 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
11 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
11 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
9 June 2011 | Incorporation (56 pages) |
9 June 2011 | Incorporation (56 pages) |