DRESDNER KLEINWORT DERIVATIVE INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04729651 |
Category | Private Limited Company |
Incorporated | 10 Apr 2003 |
Age | 21 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2022 |
Years | 2 years, 21 days |
SUMMARY
DRESDNER KLEINWORT DERIVATIVE INVESTMENTS LIMITED is an dissolved private limited company with number 04729651. It was incorporated 21 years, 24 days ago, on 10 April 2003 and it was dissolved 2 years, 21 days ago, on 13 April 2022. The company address is 30 Gresham Street 30 Gresham Street, EC2V 7PG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Liquidation voluntary declaration of solvency
Date: 03 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type dormant
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type dormant
Date: 09 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type dormant
Date: 21 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type dormant
Date: 18 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 18 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 04 Nov 2014
Action Date: 25 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-25
Documents
Change account reference date company previous extended
Date: 04 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-09-25
Documents
Appoint person director company with name date
Date: 19 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Cameron Wall
Appointment date: 2014-09-12
Documents
Appoint person director company with name date
Date: 19 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony David Levy
Appointment date: 2014-09-12
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-12
Officer name: Lothar Karl Horas
Documents
Termination secretary company with name termination date
Date: 19 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lothar Karl Horas
Termination date: 2014-09-12
Documents
Termination director company with name termination date
Date: 19 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-12
Officer name: Heinrich Maria Redemann
Documents
Capital statement capital company with date currency figure
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Capital
Type: SH19
Date: 2014-08-12
Capital : 2 GBP
Documents
Legacy
Date: 12 Aug 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 12 Aug 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/07/14
Documents
Resolution
Date: 12 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type full
Date: 25 Mar 2014
Action Date: 25 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-25
Documents
Accounts with accounts type full
Date: 03 Jun 2013
Action Date: 25 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-25
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type full
Date: 01 Jun 2012
Action Date: 25 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type full
Date: 24 Jun 2011
Action Date: 25 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type full
Date: 25 Jun 2010
Action Date: 25 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-25
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Miscellaneous
Date: 17 Jan 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Change person director company
Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Lothar Karl Horas
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lothar Karl Horas
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Cameron Wall
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 25 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-25
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed heinrich maria redemann
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director edgar pirscher
Documents
Accounts with accounts type full
Date: 28 Aug 2008
Action Date: 25 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-25
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 13 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 18 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dresdner kleinwort wasserstein d erivative investments LIMITED\certificate issued on 18/09/06
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 25 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-25
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 25 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-25
Documents
Legacy
Date: 12 May 2006
Category: Address
Type: 287
Description: Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/06; full list of members
Documents
Legacy
Date: 07 Jul 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 25/09/04
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Address
Type: 287
Description: Registered office changed on 11/05/05 from: falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
Documents
Legacy
Date: 24 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 24/09/04 from: 20 fenchurch street london EC3P 3DB
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/04; full list of members
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/09/03--------- £ si 99990@1=99990 £ ic 10/100000
Documents
Legacy
Date: 29 Dec 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/09/03
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tropicword LIMITED\certificate issued on 29/10/03
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 15 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 15/10/03 from: lintas house 15-19 new fetter lane london EC4A 1LY
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 15 Oct 2003
Action Date: 25 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-25
Documents
Legacy
Date: 01 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 25/09/03
Documents
Legacy
Date: 06 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 06/08/03 from: broadwalk house 5 appold street london EC2A 2HA
Documents
Legacy
Date: 06 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 06 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/07/03--------- £ si 9@1=9 £ ic 1/10
Documents
Some Companies
8 REGAN WAY,NOTTINGHAM,NG9 6RZ
Number: | 05001890 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS PROPERTY CONSULTANCY LIMITED
87-89 BELL STREET,REIGATE,RH2 7AN
Number: | 07880260 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORUS HOUSE,MILTON KEYNES,MK1 1BU
Number: | 07958641 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 ARKADY INDUSTRIAL ESTATE,MANCHESTER,M40 2XG
Number: | 07567310 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 DE WALDEN COURT,LONDON,W1W 6XD
Number: | 07234046 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 WHITMORE WAY,BASILDON,SS14 3JT
Number: | 10732602 |
Status: | ACTIVE |
Category: | Private Limited Company |