DERRY STREET FINANCE

Register to unlock more data on OkredoRegister

DERRY STREET FINANCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03146464

Incorporation date

14/01/1996

Size

Full

Contacts

Registered address

Registered address

Northcliffe House, 2 Derry Street, Kensington, London W8 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1996)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon17/09/2012
Application to strike the company off the register
dot icon24/06/2012
Full accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon10/08/2011
Statement of company's objects
dot icon08/03/2011
Full accounts made up to 2010-09-30
dot icon14/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon09/08/2010
Resolutions
dot icon25/07/2010
Termination of appointment of John Williams as a director
dot icon19/05/2010
Full accounts made up to 2009-09-30
dot icon18/05/2010
Resolutions
dot icon15/03/2010
Director's details changed for Mr John Peter Williams on 2010-03-16
dot icon02/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/09/2009
Secretary's Change of Particulars / frances sallas / 11/09/2009 / HouseName/Number was: , now: 12; Street was: 71 boleyn way, now: pinecroft crescent; Post Code was: EN5 5LH, now: EN5 2NX
dot icon30/06/2009
Full accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 02/12/08; full list of members
dot icon27/05/2008
Full accounts made up to 2007-09-30
dot icon17/12/2007
Return made up to 02/12/07; full list of members
dot icon11/06/2007
Resolutions
dot icon27/04/2007
Full accounts made up to 2006-10-01
dot icon14/12/2006
Return made up to 02/12/06; full list of members
dot icon30/08/2006
New director appointed
dot icon10/07/2006
Full accounts made up to 2005-10-02
dot icon11/12/2005
Return made up to 02/12/05; full list of members
dot icon11/10/2005
Resolutions
dot icon02/08/2005
Full accounts made up to 2004-10-03
dot icon03/01/2005
Return made up to 21/12/04; full list of members
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon26/09/2004
Secretary's particulars changed
dot icon15/09/2004
Certificate of re-registration from Limited to Unlimited
dot icon15/09/2004
Re-registration of Memorandum and Articles
dot icon15/09/2004
Declaration of assent for reregistration to UNLTD
dot icon15/09/2004
Members' assent for rereg from LTD to UNLTD
dot icon15/09/2004
Application for reregistration from LTD to UNLTD
dot icon06/09/2004
New director appointed
dot icon23/03/2004
Accounts made up to 2003-09-28
dot icon15/01/2004
Return made up to 08/01/04; full list of members
dot icon19/02/2003
Director resigned
dot icon11/02/2003
Return made up to 06/01/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-09-29
dot icon04/11/2002
Director resigned
dot icon20/10/2002
New secretary appointed
dot icon20/10/2002
Secretary resigned
dot icon07/02/2002
Full accounts made up to 2001-09-30
dot icon22/01/2002
Return made up to 15/01/02; full list of members
dot icon12/12/2001
Secretary's particulars changed
dot icon15/08/2001
Auditor's resignation
dot icon03/06/2001
Full accounts made up to 2000-10-01
dot icon14/03/2001
Secretary's particulars changed
dot icon31/01/2001
Return made up to 15/01/01; full list of members
dot icon12/09/2000
New secretary appointed
dot icon07/08/2000
Secretary resigned
dot icon28/03/2000
Full accounts made up to 1999-10-03
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Return made up to 15/01/00; full list of members
dot icon24/01/2000
Secretary resigned
dot icon15/06/1999
Full accounts made up to 1998-09-27
dot icon24/01/1999
Return made up to 15/01/99; full list of members
dot icon21/07/1998
Auditor's resignation
dot icon17/06/1998
Full accounts made up to 1997-09-28
dot icon04/06/1998
Director's particulars changed
dot icon20/01/1998
Return made up to 15/01/98; full list of members
dot icon15/06/1997
Full accounts made up to 1996-09-29
dot icon25/01/1997
Return made up to 15/01/97; full list of members
dot icon19/01/1997
Resolutions
dot icon19/01/1997
Resolutions
dot icon19/01/1997
Resolutions
dot icon23/09/1996
New director appointed
dot icon30/07/1996
Resolutions
dot icon30/07/1996
Ad 03/07/96--------- £ si 70000000@1=70000000 £ ic 2/70000002
dot icon30/07/1996
Resolutions
dot icon30/07/1996
£ nc 1000/100000000 03/07/96
dot icon01/05/1996
Resolutions
dot icon02/04/1996
New director appointed
dot icon30/01/1996
Accounting reference date notified as 30/09
dot icon21/01/1996
Secretary resigned
dot icon14/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/01/1996 - 14/01/1996
99600
Perry, Adrian
Director
14/01/1996 - Present
85
Jennings, Nicholas David De Burgh
Secretary
17/01/2000 - 10/07/2000
2
Ryder, Shirley Georgina Michele
Secretary
14/01/1996 - 17/01/2000
2
Allen, Michael Stephen
Director
09/09/1996 - 20/10/2002
-

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 DERRY STREET FINANCE

DERRY STREET FINANCE is an(a) Dissolved company incorporated on 14/01/1996 with the registered office located at Northcliffe House, 2 Derry Street, Kensington, London W8 5TT. There are currently 3 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 DERRY STREET FINANCE?

toggle

DERRY STREET FINANCE is currently Dissolved. It was registered on 14/01/1996 and dissolved on 07/01/2013.

Where is DERRY STREET FINANCE located?

toggle

DERRY STREET FINANCE is registered at Northcliffe House, 2 Derry Street, Kensington, London W8 5TT.

What does DERRY STREET FINANCE do?

toggle

DERRY STREET FINANCE operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DERRY STREET FINANCE?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.