THE EAST GERMAN INVESTMENT TRUST PLC

Register to unlock more data on OkredoRegister

THE EAST GERMAN INVESTMENT TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562703

Incorporation date

26/11/1990

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon28/11/2012
Final Gazette dissolved following liquidation
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-08-23
dot icon28/08/2012
Return of final meeting in a members' voluntary winding up
dot icon16/05/2012
Liquidators' statement of receipts and payments to 2012-04-28
dot icon23/11/2011
Liquidators' statement of receipts and payments to 2011-10-28
dot icon30/05/2011
Liquidators' statement of receipts and payments to 2011-04-28
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-10-28
dot icon23/05/2010
Liquidators' statement of receipts and payments to 2010-04-28
dot icon26/11/2009
Liquidators' statement of receipts and payments to 2009-10-28
dot icon08/07/2009
Appointment Terminated Director peter dicks
dot icon06/11/2008
Registered office changed on 07/11/2008 from 6-8 underwood street london N1 7JQ
dot icon05/11/2008
Appointment of a voluntary liquidator
dot icon05/11/2008
Resolutions
dot icon05/11/2008
Declaration of solvency
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon12/12/2007
Return made up to 27/11/07; full list of members
dot icon31/07/2007
Full accounts made up to 2007-03-31
dot icon11/01/2007
Return made up to 27/11/06; full list of members
dot icon01/08/2006
Full accounts made up to 2006-03-31
dot icon22/01/2006
Registered office changed on 23/01/06 from: c/o waterlow 6-8 underwood street london N1 7JQ
dot icon19/01/2006
Return made up to 27/11/05; full list of members
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 27/11/04; full list of members
dot icon10/01/2005
Registered office changed on 11/01/05
dot icon24/11/2004
Secretary resigned
dot icon21/11/2004
New secretary appointed
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon03/11/2004
Registered office changed on 04/11/04 from: 4TH floor berkeley square house berkeley square london W1J 6BQ
dot icon14/12/2003
Return made up to 27/11/03; full list of members
dot icon18/09/2003
Full accounts made up to 2003-03-31
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Director resigned
dot icon08/04/2003
Auditor's resignation
dot icon02/04/2003
Resolutions
dot icon29/12/2002
Resolutions
dot icon22/12/2002
Return made up to 27/11/02; full list of members
dot icon22/12/2002
Secretary's particulars changed
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon30/06/2002
Particulars of mortgage/charge
dot icon21/01/2002
Return made up to 27/11/01; full list of members
dot icon21/01/2002
Secretary's particulars changed
dot icon21/01/2002
Registered office changed on 22/01/02
dot icon09/01/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon26/03/2001
Registered office changed on 27/03/01 from: exchange house exchange square primrose street london EC2A 2NY
dot icon11/12/2000
Return made up to 27/11/00; bulk list available separately
dot icon11/12/2000
Location of register of members address changed
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon22/12/1999
Return made up to 27/11/99; bulk list available separately
dot icon13/12/1999
Location of register of members (non legible)
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon01/08/1999
Location of register of directors' interests
dot icon01/07/1999
Certificate of cancellation of share premium account
dot icon01/07/1999
Court order
dot icon16/06/1999
Resolutions
dot icon09/12/1998
Return made up to 27/11/98; bulk list available separately
dot icon09/12/1998
Secretary's particulars changed
dot icon09/12/1998
Location of register of members address changed
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
Location of register of members (non legible)
dot icon01/07/1998
Particulars of mortgage/charge
dot icon19/05/1998
Declaration of satisfaction of mortgage/charge
dot icon19/05/1998
Declaration of satisfaction of mortgage/charge
dot icon19/05/1998
Declaration of satisfaction of mortgage/charge
dot icon08/12/1997
Return made up to 27/11/97; bulk list available separately
dot icon08/12/1997
Director resigned
dot icon08/12/1997
Location of register of members address changed
dot icon25/10/1997
Full accounts made up to 1997-03-31
dot icon07/10/1997
New director appointed
dot icon07/10/1997
Director resigned
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
New secretary appointed
dot icon14/07/1997
Registered office changed on 15/07/97 from: 3 finsbury avenue london EC2M 3PA
dot icon17/06/1997
Memorandum and Articles of Association
dot icon08/06/1997
Director resigned
dot icon27/02/1997
New director appointed
dot icon26/02/1997
Return made up to 27/11/96; full list of members
dot icon20/01/1997
Ad 30/12/96--------- £ si [email protected]=5616200 £ ic 14040500/19656700
dot icon20/01/1997
Resolutions
dot icon20/01/1997
Resolutions
dot icon19/01/1997
Director resigned
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon05/12/1996
Listing of particulars
dot icon21/11/1996
Particulars of mortgage/charge
dot icon21/11/1996
Resolutions
dot icon19/11/1996
Particulars of mortgage/charge
dot icon03/11/1996
Full accounts made up to 1996-03-31
dot icon07/02/1996
Director resigned
dot icon17/01/1996
New director appointed
dot icon04/01/1996
Return made up to 27/11/95; full list of members
dot icon21/11/1995
Resolutions
dot icon15/10/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Director's particulars changed
dot icon08/01/1995
Return made up to 27/11/94; bulk list available separately
dot icon08/01/1995
Location of register of members address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1994-03-31
dot icon08/08/1994
Director resigned
dot icon15/07/1994
Particulars of mortgage/charge
dot icon09/01/1994
Return made up to 27/11/93; bulk list available separately
dot icon29/09/1993
Accounting reference date extended from 31/12 to 31/03
dot icon29/09/1993
Registered office changed on 30/09/93 from: 24 lombard st london EC3 9AD
dot icon08/09/1993
Secretary resigned
dot icon08/09/1993
New secretary appointed
dot icon19/07/1993
Director resigned;new director appointed
dot icon23/05/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
New director appointed
dot icon22/12/1992
Return made up to 27/11/92; bulk list available separately
dot icon22/12/1992
Director's particulars changed
dot icon17/05/1992
New director appointed
dot icon12/04/1992
Ad 06/04/92--------- £ si [email protected]=4040500 £ ic 10000008/14040508
dot icon12/04/1992
Nc inc already adjusted 06/04/92
dot icon12/04/1992
Resolutions
dot icon12/04/1992
Resolutions
dot icon29/03/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
Listing of particulars
dot icon11/03/1992
Return made up to 27/11/91; bulk list available separately
dot icon01/01/1992
Secretary resigned;new secretary appointed
dot icon27/04/1991
Location of register of members (non legible)
dot icon27/04/1991
Ad 25/02/91--------- premium £ si [email protected]=10000000 £ ic 8/10000008
dot icon24/02/1991
£ nc 200000000/15000000 11/02/91
dot icon24/02/1991
Listing of particulars
dot icon20/02/1991
Memorandum and Articles of Association
dot icon20/02/1991
Resolutions
dot icon20/02/1991
Resolutions
dot icon20/02/1991
Resolutions
dot icon15/01/1991
New director appointed
dot icon15/01/1991
New director appointed
dot icon10/01/1991
Ad 18/12/90--------- £ si 6@1=6 £ ic 2/8
dot icon08/01/1991
Certificate of authorisation to commence business and borrow
dot icon08/01/1991
Application to commence business
dot icon06/01/1991
Memorandum and Articles of Association
dot icon23/12/1990
Registered office changed on 24/12/90 from: 2 baches street london N1 6UB
dot icon23/12/1990
Director resigned;new director appointed
dot icon23/12/1990
Director resigned;new director appointed
dot icon23/12/1990
Notice of intention to trade as an investment co.
dot icon23/12/1990
Conso 18/12/90
dot icon23/12/1990
Nc inc already adjusted 18/12/90
dot icon23/12/1990
Resolutions
dot icon23/12/1990
Resolutions
dot icon20/12/1990
Accounting reference date notified as 31/12
dot icon16/12/1990
Certificate of change of name
dot icon26/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HENDERSON SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/08/1993 - 01/07/1997
206
Baker, Kenneth Michael
Director
29/12/1996 - Present
23
Dicks, Peter Frederick
Director
21/02/1993 - 05/07/2009
39
Hanton, Angus Thomas
Director
26/03/2003 - Present
21
Cumming, Michael Ralston
Director
14/09/1997 - 30/03/2003
14

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 THE EAST GERMAN INVESTMENT TRUST PLC

THE EAST GERMAN INVESTMENT TRUST PLC is an(a) Dissolved company incorporated on 26/11/1990 with the registered office located at 1 More London Place, London SE1 2AF. 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 THE EAST GERMAN INVESTMENT TRUST PLC?

toggle

THE EAST GERMAN INVESTMENT TRUST PLC is currently Dissolved. It was registered on 26/11/1990 and dissolved on 28/11/2012.

Where is THE EAST GERMAN INVESTMENT TRUST PLC located?

toggle

THE EAST GERMAN INVESTMENT TRUST PLC is registered at 1 More London Place, London SE1 2AF.

What does THE EAST GERMAN INVESTMENT TRUST PLC do?

toggle

THE EAST GERMAN INVESTMENT TRUST PLC operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for THE EAST GERMAN INVESTMENT TRUST PLC?

toggle

The latest filing was on 28/11/2012: Final Gazette dissolved following liquidation.