DB INVESTMENT RESOURCES (US) CORPORATION

, Ney York, Ny 10005, United States
StatusCONVERTED-CLOSED
Company No.FC013564
Category
Incorporated01 Jan 1993
Age31 years, 6 months, 4 days
JurisdictionUnited Kingdom
Dissolution09 Sep 2011
Years12 years, 9 months, 26 days

SUMMARY

DB INVESTMENT RESOURCES (US) CORPORATION is an converted-closed with number FC013564. It was incorporated 31 years, 6 months, 4 days ago, on 01 January 1993 and it was dissolved 12 years, 9 months, 26 days ago, on 09 September 2011. The company address is , Ney York, Ny 10005, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 09 Sep 2011

Category: Dissolution

Type: OSDS01

Company number: FC013564

Branch number: BR001310

Close date: 2011-07-21

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Mcgiddy

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2010

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: BR4

Description: Director's change of particulars / mark mcgiddy / 26/01/2009 / housename/number was: , now: winchester house 1; street was: rushy mead, now: great winchester street; area was: water lane great easton, now: ; post town was: dunmow, now: london; region was: essex, now: ; post code was: CM6 2EW, now: EC2N 2DB

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: BR4

Description: Director appointed spencer doran hole

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: BR3

Description: Change of address 05/08/03\31 west 52ND street, ney york, ny 10019, united states

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: BR3

Description: Change of address 09/11/01\130 liberty street, ney york, ny 10006 usa, united states

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director rajiv singh

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Officers

Type: BR6

Description: BR001310 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB

Documents

View document PDF

Legacy

Date: 28 Jun 2008

Category: Officers

Type: BR6

Description: BR001310 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 15/12/04 grauer gregg

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 15/06/07 vasudeva nicholas shashi

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 01/09/06 hollis spring star

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 14/06/05 vasudeva nicholas shashi flat 1 57 lindeon gardens london W2 4HJ

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 15/06/07 mcgiddy mark andrew rushy mead water lane great easton dunmow essex CM6 2EW

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 16/04/03 mohan shoba

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 160301

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 12/06/06 mcguire brian

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 13/07/06 murphy david james new york usa

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 13/07/06 singh rajiv new york usa

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: BR6

Description: BR001310 pr terminated 09/02/03 elliston richard paul

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: BR6

Description: BR001310 pa terminated 17/03/05 fletcher edward michael

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 31/10/02 hugo david

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 25/07/01 boyle william

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 17/06/02 mohan shoba new jersey usa

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 29/06/01 hollis spring star ny usa

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: BR6

Description: BR001310 pa appointed 14/10/02 rutherford adam paul 12 pilgrims close harlington bedfordshire LU5 6LX

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: BR6

Description: BR001310 pa appointed 14/10/02 fletcher edward 3 aldrich terrace earlsfield london SW18 3PU

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: BR6

Description: BR001310 pa terminated 14/10/02 clark giles sebastian

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: BR5

Description: BR001310 name change 21/03/01 bt futures corp

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 02/07/01 steven wim blase

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: BR3

Description: Change in accounts details jan

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: BR6

Description: BR001310 pa appointed 16/05/01 andrew william bartlett 22 arlington avenue london N1 7AX

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: BR3

Description: Change of name 21/03/01 bt futur

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: BR4

Description: Sec resigned 07/06/99 caroline arnold

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: BR4

Description: Sec appointed 21/06/00 sandra lee west new jersey usa

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 28/08/00 david kenyon thomas surrey uk

Documents

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 28/08/00 steven wim blase london uk

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 21/06/00 kathleen j vanduren

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 21/06/00 stephen p jankovitz new hersey usa

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 21/06/00 david j hugo 1 west 85 st new york

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 21/06/00 brian j mcquire connecticut usa

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 21/06/00 manuel schnaidman new jersey usa

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 21/06/00 john holmes

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 16/08/00 gregg a grauer ny usa

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 21/06/00 juan cheung

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 21/06/00 william b boyle ny usa

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: BR6

Description: BR001310 par appointed 11/07/00 richard paul elliston poplars manor way knotts park oxshott surrey KT22 hu

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: BR6

Description: BR001310 pa terminated 31/03/00 b r cook

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: BR6

Description: BR001310 par appointed 11/07/00 giles sebastian clark 20 barton road london W14 9HD

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: BR6

Description: BR001310 pa terminated 11/07/00 I a pellow

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: BR6

Description: BR001310 par terminated 08/08/00 m a kaschau

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 04/06/99 peter d scott

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/99 howard mark schneider

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 04/06/99 paul anthony salmon

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 04/06/99 timothy james lankford

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: BR5

Description: BR001310 address change 01/01/00 1 appold street broadgate london EC2A 2HE

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1999

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1999

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Annual-return

Type: BR3

Description: Change in accounts details 0101

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: BR6

Description: BR001310 pa appointed 09/01/98 mr iann antony pellow 6 meadowside tilehurst reading berks RG31 5QE

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: BR6

Description: BR001310 pr terminated 09/01/98 claire fiona backhouse

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 07/11/96 paul anthony salmon 2 cornelia street, penthouse c new york 10014 usa

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Annual-return

Type: BR4

Description: Dir appointed 07/11/96 peter d scott 354 broome st. Flat 4C new york 10013 usa

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Annual-return

Type: BR4

Description: Sec appointed 09/11/95 kathleen j vanduren 36.07 stelton terrace fair lawn nj 07410 usa

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 06/05/96 robert james garry

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: BR4

Description: Dir appointed 11/07/95 john geoffrey holmes 'the buntings' old epsom rd E. clandon surrey GU4 7RN

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 12/12/95 william paul mumma

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 08/01/96 gray munroe cobey

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 11/07/95 william paul mumma 19,friar tuck circle summit, new jersey nj 07901 U.S.A.

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 11/07/95 robert james garry 142 revolutionary road briarcliff new jersey nj 07046 usa

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 11/07/95 mr gray munroe cobey 47 argyll road london W8 7DA

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 31/01/95 michael joseph kenney

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Officers

Type: BR6

Description: BR001310 par terminated 31/03/95 edward timothy brydges

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Officers

Type: BR6

Description: BR001310 par terminated 30/04/94 clair porter

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Annual-return

Type: BR5

Description: BR001310 business chnge 05/01/94 execute & clear exchange traded derivative product transactions

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Annual-return

Type: BR4

Description: Sec resigned 30/06/94 jay robert stuart

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/94 jay robert stuart

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 01/07/94 juan cheung 168 deerfield lane aberdeen nejersey 07747 usa

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Annual-return

Type: BR4

Description: Sec appointed 01/07/94 caroline arnold 160 gordonhurst avenue apt I-1 upper montclair new jersey 07043 usa

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Officers

Type: BR6

Description: BR001310 par terminated 30/04/94 clare felicity porter

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1994

Category: Annual-return

Type: BR5

Description: BR001310 business chnge 05/01/94 clearing exchange traded derivat ive product transactions

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Officers

Type: BR6

Description: BR001310 pa terminated 29/11/93 nicholas dudley harrison

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Officers

Type: BR6

Description: BR001310 par appointed 29/11/93 clare felicity porter 1 appold street broadgate london EC2A 2HE

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Officers

Type: BR6

Description: BR001310 pr terminated 29/11/93 cleone gillian elizabeth merrill

Documents

View document PDF

Legacy

Date: 03 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001310 pa appointed edward timothy brydges 1 appold street broadgate london EC2A 2HE

Documents

View document PDF


Some Companies

BOOST ACCOUNTANCY LIMITED

2 SALIX HOUSE, 24,FOLKESTONE,CT20 2TT

Number:11599779
Status:ACTIVE
Category:Private Limited Company

FUMSAM CONSULTING LTD

3 BURSLEY CLOSE,STAFFORD,ST17 9PH

Number:11102908
Status:ACTIVE
Category:Private Limited Company

GLEN HOUSE LIMITED

4TH FLOOR MILLBANK TOWER,LONDON,SW1P 4QP

Number:08633296
Status:ACTIVE
Category:Private Limited Company

MILL CONTRACTS LIMITED

8 MILL ROAD,NEWRY,BT34 5UZ

Number:NI065554
Status:ACTIVE
Category:Private Limited Company

PRIME ASPECT LTD.

MEADOW VIEW,PETERHEAD,AB42 0PX

Number:SC299766
Status:ACTIVE
Category:Private Limited Company

THE ULLAH FOUNDATION

3-4 WHARFSIDE THE BOATYARD,MANCHESTER,M28 2WN

Number:08788835
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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