ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC

Register to unlock more data on OkredoRegister

ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03517206

Incorporation date

24/02/1998

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon08/04/2014
Final Gazette dissolved following liquidation
dot icon08/01/2014
Return of final meeting in a members' voluntary winding up
dot icon08/01/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon08/01/2014
Liquidators' statement of receipts and payments to 2013-11-30
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2012-11-30
dot icon12/03/2012
Liquidators' statement of receipts and payments to 2011-11-30
dot icon21/12/2010
Declaration of solvency
dot icon21/12/2010
Appointment of a voluntary liquidator
dot icon21/12/2010
Resolutions
dot icon21/12/2010
Registered office address changed from 155 Bishopsgate London EC2M 3AD on 2010-12-22
dot icon12/12/2010
Memorandum and Articles of Association
dot icon12/12/2010
Resolutions
dot icon09/12/2010
Termination of appointment of Peter Ingram as a secretary
dot icon09/12/2010
Termination of appointment of Simon White as a director
dot icon09/12/2010
Termination of appointment of Francis Wales as a director
dot icon09/12/2010
Termination of appointment of David Manning as a director
dot icon09/12/2010
Termination of appointment of Ian Smart as a director
dot icon02/11/2010
Full accounts made up to 2010-06-30
dot icon14/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon03/03/2010
Director's details changed for Simon Richard Tore White on 2010-02-01
dot icon03/03/2010
Director's details changed for David Scott Manning on 2010-02-01
dot icon03/03/2010
Director's details changed for Ian Christopher Smart on 2010-02-01
dot icon03/03/2010
Director's details changed for Francis Richard Wales on 2010-02-01
dot icon24/01/2010
Secretary's details changed for Peter William Irving Ingram on 2010-01-11
dot icon23/11/2009
Full accounts made up to 2009-06-30
dot icon15/11/2009
Memorandum and Articles of Association
dot icon15/11/2009
Resolutions
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon15/03/2009
Director's Change of Particulars / david manning / 11/03/2009 / HouseName/Number was: 36, now: 6; Street was: redston road, now: ridgeway gardens; Area was: , now: highgate; Post Code was: N8 7HJ, now: N6 5XR
dot icon02/03/2009
Return made up to 25/02/09; full list of members
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Resolutions
dot icon06/11/2008
Resolutions
dot icon05/11/2008
Full accounts made up to 2008-06-30
dot icon05/10/2008
Director's Change of Particulars / david manning / 02/10/2008 / HouseName/Number was: , now: 36; Street was: 35A weston park, now: redston road; Post Code was: N8 9SY, now: N8 7HJ
dot icon19/03/2008
Return made up to 25/02/08; bulk list available separately
dot icon06/11/2007
Resolutions
dot icon06/11/2007
Resolutions
dot icon04/11/2007
Full accounts made up to 2007-06-30
dot icon25/03/2007
Return made up to 25/02/07; bulk list available separately
dot icon27/11/2006
Full accounts made up to 2006-06-30
dot icon14/11/2006
Director's particulars changed
dot icon10/11/2006
Memorandum and Articles of Association
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon18/09/2006
£ ic 246250/223250 02/08/06 £ sr [email protected]=23000
dot icon16/03/2006
Return made up to 25/02/06; bulk list available separately
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director's particulars changed
dot icon24/11/2005
Full accounts made up to 2005-06-30
dot icon13/11/2005
Resolutions
dot icon13/11/2005
Resolutions
dot icon13/11/2005
Resolutions
dot icon18/10/2005
Memorandum and Articles of Association
dot icon31/08/2005
Director's particulars changed
dot icon15/03/2005
Return made up to 25/02/05; bulk list available separately
dot icon31/01/2005
New director appointed
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon08/11/2004
Full accounts made up to 2004-06-30
dot icon06/10/2004
Director resigned
dot icon22/03/2004
Return made up to 25/02/04; bulk list available separately
dot icon27/01/2004
Full accounts made up to 2003-06-30
dot icon21/01/2004
Memorandum and Articles of Association
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Resolutions
dot icon22/10/2003
Certificate of change of name
dot icon28/05/2003
Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB
dot icon09/03/2003
Return made up to 25/02/03; bulk list available separately
dot icon14/01/2003
£ ic 156462/156212 23/12/02 £ sr [email protected]=250
dot icon12/01/2003
£ ic 156712/156462 27/12/02 £ sr [email protected]=250
dot icon04/12/2002
£ ic 157212/156712 06/11/02 £ sr [email protected]=500
dot icon25/11/2002
Full accounts made up to 2002-06-30
dot icon17/11/2002
Secretary resigned
dot icon27/10/2002
Resolutions
dot icon27/10/2002
Resolutions
dot icon09/10/2002
£ ic 157712/157212 02/10/02 £ sr [email protected]=500
dot icon09/09/2002
£ ic 158212/157712 28/08/02 £ sr [email protected]=500
dot icon01/09/2002
£ ic 158712/158212 21/08/02 £ sr [email protected]=500
dot icon05/07/2002
£ ic 158962/158712 26/06/02 £ sr [email protected]=250
dot icon20/06/2002
£ ic 250000/158962 06/06/02 £ sr [email protected]=91038
dot icon21/04/2002
Accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 25/02/02; bulk list available separately
dot icon17/03/2002
£ ic 250000/249250 15/02/02 £ sr [email protected]=750
dot icon29/01/2002
Full accounts made up to 2001-06-30
dot icon10/12/2001
Director's particulars changed
dot icon27/11/2001
Certificate of reduction of share premium
dot icon27/11/2001
Court order
dot icon27/11/2001
Resolutions
dot icon24/10/2001
Memorandum and Articles of Association
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon20/03/2001
Return made up to 25/02/01; bulk list available separately
dot icon20/03/2001
Location of register of members address changed
dot icon23/11/2000
Full accounts made up to 2000-06-30
dot icon06/11/2000
Resolutions
dot icon13/03/2000
Return made up to 25/02/00; bulk list available separately
dot icon05/10/1999
Full accounts made up to 1999-06-30
dot icon02/09/1999
Director's particulars changed
dot icon04/05/1999
New secretary appointed
dot icon04/05/1999
New director appointed
dot icon03/05/1999
Director resigned
dot icon15/03/1999
Return made up to 25/02/99; bulk list available separately
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Location of register of members
dot icon16/02/1999
New director appointed
dot icon20/09/1998
New director appointed
dot icon10/08/1998
Director resigned
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Ad 01/06/98--------- £ si [email protected]=250000 £ ic 50002/300002
dot icon12/07/1998
Resolutions
dot icon12/07/1998
Resolutions
dot icon17/06/1998
Memorandum and Articles of Association
dot icon10/06/1998
New secretary appointed
dot icon10/06/1998
New director appointed
dot icon10/06/1998
Secretary resigned;director resigned
dot icon10/06/1998
Director resigned
dot icon09/06/1998
New director appointed
dot icon07/06/1998
New director appointed
dot icon07/06/1998
New director appointed
dot icon07/06/1998
New director appointed
dot icon18/05/1998
Ad 29/04/98--------- £ si 50000@1=50000 £ ic 2/50002
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
£ nc 100000/312500 01/05/98
dot icon18/05/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon18/05/1998
Registered office changed on 19/05/98 from: broadwalk house 5 appold street london EC2A 2HA
dot icon14/05/1998
Listing of particulars
dot icon29/04/1998
Certificate of authorisation to commence business and borrow
dot icon29/04/1998
Application to commence business
dot icon16/04/1998
New secretary appointed;new director appointed
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Registered office changed on 17/04/98 from: 1 mitchell lane bristol BS1 6BU
dot icon15/04/1998
Secretary resigned;director resigned
dot icon15/04/1998
Director resigned
dot icon07/04/1998
Certificate of change of name
dot icon24/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
24/02/1998 - 07/04/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/1998 - 07/04/1998
99599
INSTANT COMPANIES LIMITED
Nominee Director
24/02/1998 - 07/04/1998
43699
Longcroft, Peter Leonard
Director
02/02/1999 - 25/04/1999
24
Siddons, Benjamin Charles Reid
Director
14/09/1998 - 30/12/1998
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC

ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC is an(a) Dissolved company incorporated on 24/02/1998 with the registered office located at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC?

toggle

ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC is currently Dissolved. It was registered on 24/02/1998 and dissolved on 08/04/2014.

Where is ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC located?

toggle

ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC is registered at C/O KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC do?

toggle

ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for ALLIANZ DRESDNER ENDOWMENT POLICY TRUST 2010 PLC?

toggle

The latest filing was on 08/04/2014: Final Gazette dissolved following liquidation.