DRESDNER KLEINWORT DERIVATIVE INVESTMENTS LIMITED

30 Gresham Street 30 Gresham Street, EC2V 7PG
StatusDISSOLVED
Company No.04729651
CategoryPrivate Limited Company
Incorporated10 Apr 2003
Age21 years, 24 days
JurisdictionEngland Wales
Dissolution13 Apr 2022
Years2 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

Gazette dissolved liquidation

Date: 13 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 17 Jan 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company

Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed heinrich maria redemann

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edgar pirscher

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 25/09/04

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 29 Dec 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/09/03--------- £ si 99990@1=99990 £ ic 10/100000

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/09/03

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 25/09/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/07/03--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF


Some Companies

A. J. W. KING LTD

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

JONADITH UK LTD

CORUS HOUSE,MILTON KEYNES,MK1 1BU

Number:07958641
Status:ACTIVE
Category:Private Limited Company

K2 COMMERCIALS LIMITED

UNIT 3 ARKADY INDUSTRIAL ESTATE,MANCHESTER,M40 2XG

Number:07567310
Status:ACTIVE
Category:Private Limited Company

RCP CAPITAL LIMITED

SUITE 2 DE WALDEN COURT,LONDON,W1W 6XD

Number:07234046
Status:ACTIVE
Category:Private Limited Company

TEMIZKAN LTD

100 WHITMORE WAY,BASILDON,SS14 3JT

Number:10732602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source