DEUTSCHE EUROPEAN PARTNERS IV (US ERISA) (NO.1) NOMINEES LIMITED

Register to unlock more data on OkredoRegister

DEUTSCHE EUROPEAN PARTNERS IV (US ERISA) (NO.1) NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03836745

Incorporation date

31/08/1999

Size

Full

Classification

-

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon25/07/2010
Final Gazette dissolved following liquidation
dot icon25/04/2010
Return of final meeting in a members' voluntary winding up
dot icon15/11/2009
Registered office address changed from 23 Great Winchester Street London EC2P 2AX on 2009-11-16
dot icon15/11/2009
Declaration of solvency
dot icon15/11/2009
Appointment of a voluntary liquidator
dot icon15/11/2009
Resolutions
dot icon29/10/2009
Termination of appointment of Graham Clempson as a director
dot icon20/08/2009
Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
dot icon20/08/2009
Secretary's Change of Particulars / joanne bagshaw / 22/05/2009 / Nationality was: other, now: british; HouseName/Number was: 42, now: winchester house; Street was: zion street, now: 1 great winchester street; Area was: seal, now: ; Post Town was: sevenoaks, now: ; Region was: kent, now: london; Post Code was: TN15 0BD, now: EC2N 2DB; Country was:
dot icon04/06/2009
Resolutions
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon05/04/2009
Director's Change of Particulars / alistair smith / 14/01/2009 / HouseName/Number was: 15, now: winchester house; Street was: st george's road, now: 1 great winchester street; Post Town was: twickenham, now: ; Region was: middlesex, now: london; Post Code was: TW1 1QS, now: EC2N 2DB; Secure Officer was: false, now: true
dot icon02/04/2009
Director's Change of Particulars / christopher minter / 13/01/2009 / HouseName/Number was: , now: winchester house; Street was: purkis house, now: 1 great winchester street; Area was: borley green, now: ; Post Town was: sudbury, now: ; Region was: suffolk, now: london; Post Code was: CO10 7AG, now: EC2N 2DB; Country was: , now: united kingdom; Secu
dot icon01/04/2009
Director's Change of Particulars / graham clempson / 05/03/2009 / HouseName/Number was: 10, now: winchester house; Street was: chelsea park gardens, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW3 6AA, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
dot icon01/04/2009
Director's Change of Particulars / nicholas calvert / 03/03/2009 / HouseName/Number was: , now: winchester house; Street was: 19 monro place, now: 1 great winchester street; Post Town was: epsom, now: ; Region was: surrey, now: london; Post Code was: KT19 7LD, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: true
dot icon15/02/2009
Return made up to 31/01/09; full list of members
dot icon09/02/2009
Director appointed nicholas kristian james calvert
dot icon30/09/2008
Appointment Terminated Director diarmuid cummins
dot icon17/08/2008
Appointment Terminated Director gavin key
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Director's Change of Particulars / alistair smith / 07/02/2008 / HouseName/Number was: , now: 15; Street was: 38 lebanon park, now: st george's road; Post Code was: TW1 3DG, now: TW1 1QS; Country was: , now: united kingdom
dot icon03/02/2008
Return made up to 31/01/08; full list of members
dot icon29/01/2008
Director's particulars changed
dot icon17/09/2007
Secretary's particulars changed
dot icon22/07/2007
Secretary's particulars changed
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon28/01/2007
New director appointed
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
New secretary appointed
dot icon11/10/2006
Director resigned
dot icon17/09/2006
Return made up to 01/09/06; full list of members
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Director resigned
dot icon09/03/2006
Director's particulars changed
dot icon21/02/2006
Return made up to 01/09/05; full list of members
dot icon22/08/2005
Full accounts made up to 2004-12-31
dot icon06/10/2004
Return made up to 01/09/04; full list of members
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
New director appointed
dot icon14/12/2003
New director appointed
dot icon30/09/2003
Return made up to 01/09/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon18/05/2003
Director resigned
dot icon18/05/2003
Director resigned
dot icon18/05/2003
Director resigned
dot icon28/10/2002
New director appointed
dot icon17/10/2002
Return made up to 01/09/02; full list of members
dot icon05/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
New director appointed
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
Secretary resigned;director resigned
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon09/10/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon27/09/2001
Return made up to 01/09/01; full list of members
dot icon27/09/2001
Registered office changed on 28/09/01
dot icon23/09/2001
Accounts made up to 2000-09-30
dot icon30/08/2001
Registered office changed on 31/08/01 from: 10 norwich street london EC4A 1BD
dot icon30/08/2001
Director resigned
dot icon30/08/2001
New secretary appointed;new director appointed
dot icon30/08/2001
New director appointed
dot icon30/08/2001
Secretary resigned
dot icon15/05/2001
Certificate of change of name
dot icon02/01/2001
Return made up to 01/09/00; full list of members
dot icon31/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Colin Michael
Director
29/08/2001 - 18/06/2002
14
Cummins, Diarmuid
Director
25/09/2002 - 29/08/2008
41
Calvert, Nicholas Kristian James
Director
23/01/2009 - Present
41
Bartlett, Andrew William
Secretary
29/09/2006 - Present
94
Macintosh, Jonathan Hugo
Director
19/11/2001 - 09/05/2003
22

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 DEUTSCHE EUROPEAN PARTNERS IV (US ERISA) (NO.1) NOMINEES LIMITED

DEUTSCHE EUROPEAN PARTNERS IV (US ERISA) (NO.1) NOMINEES LIMITED is an(a) Dissolved company incorporated on 31/08/1999 with the registered office located at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB. There are currently 5 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 DEUTSCHE EUROPEAN PARTNERS IV (US ERISA) (NO.1) NOMINEES LIMITED?

toggle

DEUTSCHE EUROPEAN PARTNERS IV (US ERISA) (NO.1) NOMINEES LIMITED is currently Dissolved. It was registered on 31/08/1999 and dissolved on 25/07/2010.

Where is DEUTSCHE EUROPEAN PARTNERS IV (US ERISA) (NO.1) NOMINEES LIMITED located?

toggle

DEUTSCHE EUROPEAN PARTNERS IV (US ERISA) (NO.1) NOMINEES LIMITED is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for DEUTSCHE EUROPEAN PARTNERS IV (US ERISA) (NO.1) NOMINEES LIMITED?

toggle

The latest filing was on 25/07/2010: Final Gazette dissolved following liquidation.