Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D2 DERMA EUROPE LTD
Company Information for

D2 DERMA EUROPE LTD

PUTNEY BRIDGE ROAD, LONDON, SW18,
Company Registration Number
06400780
Private Limited Company
Dissolved

Dissolved 2017-08-08

Company Overview

About D2 Derma Europe Ltd
D2 DERMA EUROPE LTD was founded on 2007-10-16 and had its registered office in Putney Bridge Road. The company was dissolved on the 2017-08-08 and is no longer trading or active.

Key Data
Company Name
D2 DERMA EUROPE LTD
 
Legal Registered Office
PUTNEY BRIDGE ROAD
LONDON
 
Filing Information
Company Number 06400780
Date formed 2007-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2017-08-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-13 07:40:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D2 DERMA EUROPE LTD

Current Directors
Officer Role Date Appointed
LBCO SECRETARIES LIMITED
Company Secretary 2008-04-30
THOMAS BAYERL
Director 2007-10-16
FRANK WOOD FISCHER
Director 2007-11-02
JOHN JOSEPH GRIFFIN
Director 2007-10-16
LEWIS GARY LEES-BUCKLEY
Director 2014-06-30
MARTIN STEPHEN ZOLNAI
Director 2007-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
7SIDE SECRETARIAL LIMITED
Company Secretary 2007-10-26 2008-04-30
PHILIP GEORGE KONG
Company Secretary 2007-10-16 2007-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LBCO SECRETARIES LIMITED FOXCIT LIMITED Company Secretary 2008-09-25 CURRENT 2008-02-08 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED SHAW INDEPENDENT PRODUCERS LIMITED Company Secretary 2008-03-05 CURRENT 2007-11-16 Active
LBCO SECRETARIES LIMITED WILTON TERRACE MANAGEMENT LIMITED Company Secretary 2007-09-07 CURRENT 1985-09-03 Active
LBCO SECRETARIES LIMITED NINE ROLAND GARDENS LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
LBCO SECRETARIES LIMITED RIVERVIEW GARDENS (FREEHOLD) LIMITED Company Secretary 2006-05-11 CURRENT 2005-10-20 Active
LBCO SECRETARIES LIMITED 25 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2006-04-10 CURRENT 2002-03-06 Active
LBCO SECRETARIES LIMITED DUNWIBIT LIMITED Company Secretary 2006-01-25 CURRENT 1989-03-23 Dissolved 2014-04-03
LBCO SECRETARIES LIMITED AKIS TECH. LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-12 Dissolved 2015-01-13
LBCO SECRETARIES LIMITED 43 PALACE GARDENS TERRACE LIMITED Company Secretary 2005-04-01 CURRENT 1998-11-11 Active
LBCO SECRETARIES LIMITED HALSEY INVESTMENT PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Dissolved 2014-06-24
LBCO SECRETARIES LIMITED THURLOE CAPITAL PARTNERS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active - Proposal to Strike off
LBCO SECRETARIES LIMITED 36 HOLLAND PARK LIMITED Company Secretary 2004-11-30 CURRENT 1995-11-23 Active
LBCO SECRETARIES LIMITED 5 CRESSWELL GARDENS LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
LBCO SECRETARIES LIMITED 51 REDCLIFFE ROAD LIMITED Company Secretary 2004-03-11 CURRENT 2003-10-03 Active
LBCO SECRETARIES LIMITED 89 WARWICK ROAD LIMITED Company Secretary 2004-02-11 CURRENT 2004-02-11 Active
LBCO SECRETARIES LIMITED 15 HAY HILL MANAGEMENT LIMITED Company Secretary 2002-10-22 CURRENT 1992-10-14 Active
LBCO SECRETARIES LIMITED 46 HARCOURT TERRACE LIMITED Company Secretary 2002-07-16 CURRENT 2002-07-16 Active
LBCO SECRETARIES LIMITED 19/20 BOLTON GARDENS LIMITED Company Secretary 2002-05-27 CURRENT 2002-05-27 Active
LBCO SECRETARIES LIMITED 7 GLEDHOW GARDENS LIMITED Company Secretary 2002-05-22 CURRENT 2002-05-22 Active
LBCO SECRETARIES LIMITED THIRTY SEVEN TO FIFTY NINE WETHERBY MANSIONS LTD Company Secretary 2001-11-16 CURRENT 2001-06-14 Active
LBCO SECRETARIES LIMITED ARGYLL MANSIONS LIMITED Company Secretary 2000-12-15 CURRENT 1996-06-04 Active
LEWIS GARY LEES-BUCKLEY LEES-BUCKLEY & CO LTD Director 2014-04-02 CURRENT 2014-04-02 Active
LEWIS GARY LEES-BUCKLEY INVENTAGES CONSULTING INTERNATIONAL LIMITED Director 2012-04-20 CURRENT 2009-07-09 Active - Proposal to Strike off
LEWIS GARY LEES-BUCKLEY LBCO LTD Director 2007-07-18 CURRENT 2007-07-18 Active
LEWIS GARY LEES-BUCKLEY SUSSEX DOLPHIN LIMITED Director 2005-01-31 CURRENT 1980-11-26 Active
LEWIS GARY LEES-BUCKLEY LBCO SECRETARIES LIMITED Director 2000-07-04 CURRENT 2000-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-13DS01APPLICATION FOR STRIKING-OFF
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-26AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-20AR0116/10/15 FULL LIST
2015-07-26AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0116/10/14 FULL LIST
2014-07-31AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-09AP01DIRECTOR APPOINTED MR LEWIS GARY LEES-BUCKLEY
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 158 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2013-10-16AR0116/10/13 FULL LIST
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-16AR0116/10/12 FULL LIST
2012-07-10AA31/10/11 TOTAL EXEMPTION FULL
2011-10-20AR0116/10/11 FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION FULL
2010-10-28AR0116/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH GRIFFIN / 16/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BAYERL / 16/10/2010
2010-08-06AA31/10/09 TOTAL EXEMPTION FULL
2009-11-20AR0116/10/09 FULL LIST
2009-11-20AD02SAIL ADDRESS CREATED
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 50 BROADWAY LONDON SW1H 0RG
2009-08-14AA31/10/08 TOTAL EXEMPTION FULL
2009-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS BAYERL / 13/07/2009
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM REGUS, REGENT'S PLACE 338 EUSTON ROAD LONDON NW1 3BT
2008-10-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED MARTIN STEPHEN ZOLNAI
2008-07-01288aDIRECTOR APPOINTED FRANK WOOD FISCHER
2008-05-15288aSECRETARY APPOINTED LBCO SECRETARIES LIMITED
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED
2008-05-15353LOCATION OF REGISTER OF MEMBERS
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL
2007-10-26288aNEW SECRETARY APPOINTED
2007-10-26288bSECRETARY RESIGNED
2007-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products

21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations



Licences & Regulatory approval
We could not find any licences issued to D2 DERMA EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D2 DERMA EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2009-08-11 Outstanding GROSVENOR COMMERCIAL PROPERTIES
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D2 DERMA EUROPE LTD

Intangible Assets
Patents
We have not found any records of D2 DERMA EUROPE LTD registering or being granted any patents
Domain Names

D2 DERMA EUROPE LTD owns 1 domain names.

d2dimplants.co.uk  

Trademarks
We have not found any records of D2 DERMA EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D2 DERMA EUROPE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as D2 DERMA EUROPE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where D2 DERMA EUROPE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D2 DERMA EUROPE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D2 DERMA EUROPE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW18