About

Registered Number: 03468370
Date of Incorporation: 19/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 1 Cabot Square, London, E14 4QJ

 

Credit Suisse First Boston Pf (Europe) Ltd was registered on 19 November 1997 with its registered office in the United Kingdom, it's status is listed as "Dissolved". The business has 3 directors listed as Murphy, Michael Joseph, Von Grawert, Holger Manfred, Kawabani, Remy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Michael Joseph 06 October 2009 - 1
VON GRAWERT, Holger Manfred 10 July 2013 - 1
KAWABANI, Remy 29 April 2005 06 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 06 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 05 April 2017
AA - Annual Accounts 18 July 2016
CS01 - N/A 08 July 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 20 November 2014
MISC - Miscellaneous document 04 August 2014
MISC - Miscellaneous document 16 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 19 July 2013
AA - Annual Accounts 01 May 2013
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 22 May 2012
TM01 - Termination of appointment of director 22 November 2011
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 19 November 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 03 December 2008
MEM/ARTS - N/A 26 August 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
363a - Annual Return 22 November 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
CERTNM - Change of name certificate 03 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 02 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2003
363s - Annual Return 16 November 2002
287 - Change in situation or address of Registered Office 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
AA - Annual Accounts 08 March 2002
225 - Change of Accounting Reference Date 19 December 2001
AA - Annual Accounts 19 December 2001
363s - Annual Return 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2001
CERTNM - Change of name certificate 04 October 2001
287 - Change in situation or address of Registered Office 21 August 2001
AA - Annual Accounts 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 30 November 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
CERTNM - Change of name certificate 08 March 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 29 November 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
MEM/ARTS - N/A 19 August 1999
RESOLUTIONS - N/A 03 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
AA - Annual Accounts 05 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 1999
395 - Particulars of a mortgage or charge 06 January 1999
363s - Annual Return 15 December 1998
395 - Particulars of a mortgage or charge 26 August 1998
353 - Register of members 26 August 1998
RESOLUTIONS - N/A 18 May 1998
RESOLUTIONS - N/A 18 May 1998
RESOLUTIONS - N/A 18 May 1998
353a - Register of members in non-legible form 20 March 1998
395 - Particulars of a mortgage or charge 19 March 1998
RESOLUTIONS - N/A 13 February 1998
MEM/ARTS - N/A 13 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
225 - Change of Accounting Reference Date 11 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
CERTNM - Change of name certificate 09 January 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
287 - Change in situation or address of Registered Office 10 December 1997
NEWINC - New incorporation documents 19 November 1997

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 21 December 1998 Fully Satisfied

N/A

Supplemental debenture 20 August 1998 Outstanding

N/A

Debenture 27 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.