DEUTSCHE CAPITAL LIMITED
Overview
| Company Name | DEUTSCHE CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03904388 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEUTSCHE CAPITAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DEUTSCHE CAPITAL LIMITED located?
| Registered Office Address | c/o C/O BREBNERS 1st Floor 1 Suffolk Way TN13 1YL Sevenoaks Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEUTSCHE CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIBRISTERRE LIMITED | Aug 14, 2014 | Aug 14, 2014 |
| DEUTSCHE CAPITAL LIMITED | Feb 05, 2002 | Feb 05, 2002 |
| E.SECURE LIMITED | Jan 11, 2000 | Jan 11, 2000 |
What are the latest accounts for DEUTSCHE CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for DEUTSCHE CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed fibristerre LIMITED\certificate issued on 09/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed deutsche capital LIMITED\certificate issued on 14/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 2 pages | AA | ||||||||||
Registered office address changed from C/O C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL England on Mar 07, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mark Ransom Conway on Jan 30, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from C/O Finley & Partners 3Rd Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL on Nov 18, 2011 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jan 31, 2012 to Apr 30, 2012 | 2 pages | AA01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 11, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 11, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Who are the officers of DEUTSCHE CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONWAY, Mark Ransom | Secretary | c/o C/O Brebners 1 Suffolk Way TN13 1YL Sevenoaks 1st Floor Kent England | British | 33439960002 | ||||||
| BRYANT, Peter John | Director | c/o C/O Brebners 1 Suffolk Way TN13 1YL Sevenoaks 1st Floor Kent England | England | British | 93425210001 | |||||
| CONWAY, Mark Ransom | Director | c/o C/O Brebners 1 Suffolk Way TN13 1YL Sevenoaks 1st Floor Kent England | England | British | 33439960003 | |||||
| TURNER, Roger Geoffrey | Director | c/o C/O Brebners 1 Suffolk Way TN13 1YL Sevenoaks 1st Floor Kent England | United Kingdom | British | 122810001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRYANT, Peter John | Director | The Grange Uppermill OL3 6HP Saddleworth Lancashire | England | British | 93425210001 | |||||
| CONWAY, Janice | Director | 19 Holmdene Avenue Herne Hill SE24 9LB London | British | 105299500001 | ||||||
| TURNER, Roger Geoffrey | Director | Ridgeway House Mountview Road KT10 0UD Claygate Surrey | United Kingdom | British | 122810001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0