DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02483485

Incorporation date

15/03/1990

Size

Dormant

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1990)
dot icon10/11/2010
Final Gazette dissolved following liquidation
dot icon10/08/2010
Return of final meeting in a members' voluntary winding up
dot icon04/05/2010
Liquidators' statement of receipts and payments to 2010-04-04
dot icon28/04/2010
Insolvency court order
dot icon28/04/2010
Appointment of a voluntary liquidator
dot icon28/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon14/10/2009
Liquidators' statement of receipts and payments to 2009-10-04
dot icon03/05/2009
Liquidators' statement of receipts and payments to 2009-04-04
dot icon28/10/2008
Liquidators' statement of receipts and payments to 2008-10-04
dot icon06/05/2008
Liquidators' statement of receipts and payments to 2008-10-04
dot icon21/06/2007
Secretary's particulars changed
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Declaration of solvency
dot icon23/04/2007
Appointment of a voluntary liquidator
dot icon22/04/2007
Registered office changed on 23/04/07 from: 30 gresham street london EC2V 7PG
dot icon09/01/2007
Return made up to 01/01/07; full list of members
dot icon20/09/2006
Memorandum and Articles of Association
dot icon17/09/2006
Certificate of change of name
dot icon11/07/2006
Accounts made up to 2005-12-31
dot icon11/05/2006
Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB
dot icon04/01/2006
Return made up to 01/01/06; full list of members
dot icon29/06/2005
Secretary resigned;director resigned
dot icon29/06/2005
New secretary appointed;new director appointed
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 01/01/05; full list of members
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Us$ nc 4809000/306520 30/12/04
dot icon31/10/2004
Director resigned
dot icon31/10/2004
New director appointed
dot icon26/10/2004
Accounts made up to 2003-12-31
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon01/03/2004
Return made up to 01/03/04; full list of members
dot icon06/11/2003
Auditor's resignation
dot icon14/06/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
Return made up to 01/03/03; full list of members
dot icon17/02/2003
Auditor's resignation
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon04/06/2002
New director appointed
dot icon01/06/2002
Director resigned
dot icon04/03/2002
Return made up to 01/03/02; full list of members
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/04/2001
Certificate of change of name
dot icon06/03/2001
Return made up to 01/03/01; no change of members
dot icon17/12/2000
Director's particulars changed
dot icon24/09/2000
Full group accounts made up to 1999-12-31
dot icon17/07/2000
Director resigned
dot icon14/03/2000
Return made up to 01/03/00; full list of members
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon24/08/1999
New director appointed
dot icon12/08/1999
Director resigned
dot icon19/04/1999
New director appointed
dot icon16/04/1999
Director resigned
dot icon22/03/1999
Return made up to 01/03/99; no change of members
dot icon11/11/1998
Certificate of change of name
dot icon24/09/1998
Full group accounts made up to 1997-12-31
dot icon09/09/1998
Auditor's resignation
dot icon20/08/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon31/03/1998
Return made up to 16/03/98; no change of members
dot icon20/01/1998
Full group accounts made up to 1996-12-31
dot icon14/01/1998
Director resigned
dot icon13/01/1998
Secretary's particulars changed
dot icon17/04/1997
Return made up to 16/03/97; full list of members
dot icon18/01/1997
Full group accounts made up to 1996-04-30
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Registered office changed on 29/11/96 from: 5TH floor fitzwilliam house 10 st mary axe london EC3A 8BS
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon12/08/1996
Conve 19/07/96
dot icon31/07/1996
Director resigned
dot icon30/06/1996
Resolutions
dot icon30/06/1996
Resolutions
dot icon23/06/1996
Director resigned
dot icon23/06/1996
Registered office changed on 24/06/96 from: 99 gresham street london EC2P 2BR
dot icon16/06/1996
Declaration of shares redemption:auditor's report
dot icon09/06/1996
Director resigned
dot icon08/05/1996
New director appointed
dot icon30/03/1996
Return made up to 16/03/96; no change of members
dot icon18/12/1995
Full group accounts made up to 1995-04-30
dot icon23/03/1995
Return made up to 16/03/95; change of members
dot icon08/08/1994
Full group accounts made up to 1994-04-30
dot icon30/03/1994
Ad 25/03/94--------- us$ si [email protected]=3750 us$ ic 4184855/4188605
dot icon13/03/1994
Return made up to 16/03/94; full list of members
dot icon13/03/1994
Director's particulars changed
dot icon18/08/1993
Us$ ic 4809000/4184854 04/08/93 us$ sr [email protected]=624145
dot icon25/07/1993
Full group accounts made up to 1993-04-30
dot icon10/05/1993
Secretary's particulars changed
dot icon10/05/1993
Return made up to 16/03/93; full list of members
dot icon10/05/1993
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon15/04/1993
New director appointed
dot icon15/04/1993
New director appointed
dot icon15/04/1993
Director resigned
dot icon04/11/1992
Director resigned
dot icon04/11/1992
Director resigned
dot icon13/08/1992
Full group accounts made up to 1992-04-30
dot icon16/06/1992
Director resigned
dot icon16/06/1992
Director resigned
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon29/04/1992
Secretary resigned;new secretary appointed
dot icon29/04/1992
Return made up to 16/03/92; no change of members
dot icon29/04/1992
Registered office changed on 30/04/92
dot icon29/04/1992
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon23/04/1992
New director appointed
dot icon23/04/1992
New director appointed
dot icon23/04/1992
Director resigned;new director appointed
dot icon22/07/1991
Full accounts made up to 1991-04-30
dot icon14/07/1991
Director resigned;new director appointed
dot icon23/06/1991
Return made up to 30/04/91; full list of members
dot icon18/03/1991
New director appointed
dot icon09/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon07/01/1991
Director resigned
dot icon29/10/1990
Location of debenture register
dot icon29/10/1990
Location of register of directors' interests
dot icon29/10/1990
Location of register of members
dot icon23/10/1990
New director appointed
dot icon10/05/1990
New director appointed
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Resolutions
dot icon08/05/1990
Ad 23/03/90--------- us$ si [email protected]=4502750 us$ si [email protected]=1687 us$ ic 151312/4655749
dot icon08/05/1990
Us$ nc 306250/4809000 23/03/90
dot icon29/04/1990
Registered office changed on 30/04/90 from: 319 guild house 36/38 fenchurch st london EC3M 3DQ
dot icon26/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon23/04/1990
New director appointed
dot icon10/04/1990
Certificate of change of name
dot icon02/04/1990
Ad 16/03/90--------- us$ si [email protected]=22312 us$ ic 129000/151312
dot icon21/03/1990
Accounting reference date notified as 30/04
dot icon15/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Stephen Andrew
Director
31/10/1996 - 31/03/1998
78
Collins, Keith Patrick
Director
22/05/2002 - 14/10/2004
29
Langlay-Smith, Graham Michael
Director
31/03/1998 - 29/07/1999
9
Longcroft, Peter Leonard
Director
30/03/1999 - 21/06/2005
24
Wall, James Cameron
Director
21/06/2005 - Present
30

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 DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED

DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 15/03/1990 with the registered office located at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 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 DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED?

toggle

DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED is currently Dissolved. It was registered on 15/03/1990 and dissolved on 10/11/2010.

Where is DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED located?

toggle

DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What does DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED do?

toggle

DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for DRESDNER KLEINWORT (LBDP) HOLDINGS LIMITED?

toggle

The latest filing was on 10/11/2010: Final Gazette dissolved following liquidation.