DEUTSCHE FINANCE NO. 6 (UK) LIMITED

KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB
StatusDISSOLVED
Company No.04544949
CategoryPrivate Limited Company
Incorporated25 Sep 2002
Age21 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution05 May 2013
Years11 years, 2 months

SUMMARY

DEUTSCHE FINANCE NO. 6 (UK) LIMITED is an dissolved private limited company with number 04544949. It was incorporated 21 years, 9 months, 10 days ago, on 25 September 2002 and it was dissolved 11 years, 2 months ago, on 05 May 2013. The company address is KPMG RESTRUCTURING KPMG RESTRUCTURING, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 05 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2012

Action Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Alan Maynard

Termination date: 2012-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Change date: 2012-05-02

Old address: Winchester House 1 Great Winchester Street London EC2N 2DB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Feb 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/02/12

Documents

View document PDF

Legacy

Date: 29 Feb 2012

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Capital

Type: SH19

Date: 2012-02-29

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alan Maynard

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajanbabu Sivanithy

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Stokeld

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcgiddy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: 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

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / craig stokeld / 10/02/2009 / HouseName/Number was: orchard corner, now: winchester house; Street was: netherhall gardens, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: NW3 5RJ, now: EC2N 2DB; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's Change Of Particulars Mark Andrew Mcgiddy Logged Form

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / mark mcgiddy / 02/02/2009 / HouseName/Number was: , now: winchester house; Street was: rushy mead, now: 1 great winchester street; Area was: water lane great easton, now: ; Post Town was: dunmow, now: ; Region was: essex, now: london; Post Code was: CM6 2EW, now: EC2N 2DB; Country was: , now: united kingdom; Secur

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / craig stokeld / 10/06/2008 / HouseName/Number was: , now: orchard corner; Street was: 10 saint jamess gardens, now: netherhall gardens; Post Town was: london, now: ; Region was: , now: london; Post Code was: W11 4RD, now: NW3 5RJ; Country was: , now: united kingdom

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stuart macfarlane

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/09/05--------- £ si 70000000@1

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/08/05

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/08/05

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATFISH SOLUTIONS LIMITED

1 CHARNWOOD GARDENS,EASTLEIGH,SO53 5QR

Number:06506717
Status:ACTIVE
Category:Private Limited Company

COLNBROOK PROPERTIES LIMITED

BEMIN HOUSE COX LANE,CHESSINGTON,KT9 1SG

Number:09599969
Status:ACTIVE
Category:Private Limited Company

LA EXPERIENCE LLP

SHOP 1, INDOOR MARKET, MAHOGANY,BIRMINGHAM,B5 4RW

Number:OC407451
Status:ACTIVE
Category:Limited Liability Partnership

MD BUCZNY TRANS LTD

8 PEACH WAY,WINSFORD,CW7 2GY

Number:10998771
Status:ACTIVE
Category:Private Limited Company

MTS SHIPPING LTD

DALLIMORE HOUSE,COWES,PO13 8PB

Number:06401334
Status:ACTIVE
Category:Private Limited Company

REBOUNDSTORE LIMITED

32 LORNA ROAD,HOVE,BN3 3EN

Number:10589303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source