Company NameAKZO Nobel Investments Finance Limited
Company StatusDissolved
Company Number00396218
CategoryPrivate Limited Company
Incorporation Date14 June 1945(78 years, 11 months ago)
Dissolution Date15 December 2011 (12 years, 4 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(62 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 15 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed26 May 2005(59 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 15 December 2011)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Secretary NameO.H. Secretariat Limited (Corporation)
StatusClosed
Appointed30 September 2010(65 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 15 December 2011)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameMr Alan Marshall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(46 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1993)
RoleCommercial Director
Correspondence Address17 Heather Drive
Bedworth
Nuneaton
Warwickshire
CV12 0AT
Director NameDr Thomas Myerscough
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(46 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1993)
RoleExport Executive
Correspondence AddressC/O Courtaulds Far East Ltd
8th Floor Hong Kong Computer Centre
Wanchai
Foreign
Director NameMr Dieter Stenz
Date of BirthOctober 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed13 September 1991(46 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1993)
RoleChief Executive Of Central Commercial Resources
Correspondence AddressKurt Schumacher
Strasse 1 4018 Langenfield
Germany
Director NameMr Jamie Valls
Date of BirthNovember 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed13 September 1991(46 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 September 1993)
RoleChief Executive Courtaulds Fibres
Correspondence AddressC/O Courtaulds Fibres Sa
Avda Diagonal 652-656 A4a
08034 Barcelona
Foreign
Secretary NameMr Alan Marshall
NationalityBritish
StatusResigned
Appointed13 September 1991(46 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address17 Heather Drive
Bedworth
Nuneaton
Warwickshire
CV12 0AT
Director NameMark Timothy Lejman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(47 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 1995)
RoleCompany Executive
Correspondence AddressA19 Burnside
9 South Bay Road
Repulse Bay,Hong Kong
Foreign
Director NameGordon Mickethwaite
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(47 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 1995)
RoleFinance Director
Correspondence Address16c The Manhattan
33 Tai Tam Road
Tai Tam,Hong Kong
Foreign
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(47 years, 10 months after company formation)
Appointment Duration8 years (resigned 24 April 2001)
RoleSector Financial Controller An
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed13 September 1993(48 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameDavid Alan Stevens
NationalityBritish
StatusResigned
Appointed23 June 1995(50 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(50 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1999)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameJames Russell Wrangham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(51 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCorporate Treasurer
Correspondence Address6 Cloudesley Square
London
N1 0HT
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed31 December 1998(53 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameValerie Ann Pomeroy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(54 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 October 2000)
RoleSecretary
Correspondence Address19 Kingsway
Killams
Taunton
Somerset
TA1 3YD
Director NameMichael Stanley Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(55 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 2007)
RoleFinancial Director
Correspondence AddressPO Box 20980
Oriel House 16 Connaught Place
London
W2 2ZB
Director NameRussell Hugh Miller
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(55 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2005)
RoleSolicitor
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

35m at £1Akzo Nobel Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2011Final Gazette dissolved following liquidation (1 page)
15 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Return of final meeting in a members' voluntary winding up (8 pages)
15 September 2011Return of final meeting in a members' voluntary winding up (8 pages)
19 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Declaration of solvency (3 pages)
19 April 2011Declaration of solvency (3 pages)
19 April 2011Resolution insolvency:special resolution ;- "in specie" (1 page)
19 April 2011Resolution insolvency:ordinary resolution ;- "books,records,etc." (1 page)
19 April 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
19 April 2011Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records,etc." (1 page)
19 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-08
(1 page)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 October 2010Termination of appointment of Valerie Pomeroy as a secretary (1 page)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 35,048,800
(5 pages)
7 October 2010Appointment of O.H. Secretariat Limited as a secretary (2 pages)
7 October 2010Termination of appointment of Valerie Pomeroy as a secretary (1 page)
7 October 2010Appointment of O.H. Secretariat Limited as a secretary (2 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-07
  • GBP 35,048,800
(5 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for O H Director Limited on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for O H Director Limited on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 28 of the companies act 2006 14/09/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
23 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 of the companies act 2006 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 March 2009Accounts made up to 31 December 2008 (7 pages)
4 December 2008Return made up to 01/10/08; full list of members (3 pages)
4 December 2008Return made up to 01/10/08; full list of members (3 pages)
1 July 2008Director's change of particulars / david turner / 30/06/2008 (1 page)
1 July 2008Director's Change of Particulars / david turner / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
1 July 2008Secretary's Change of Particulars / valerie pomeroy / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980 oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
1 July 2008Secretary's change of particulars / valerie pomeroy / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page)
30 June 2008Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980, now: bressenden place; Area was: oriel house 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
26 June 2008Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page)
31 January 2008Accounts made up to 31 December 2007 (7 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 April 2007Accounts made up to 31 December 2006 (7 pages)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
4 October 2006Return made up to 01/10/06; full list of members (2 pages)
6 September 2006Full accounts made up to 31 December 2005 (12 pages)
6 September 2006Full accounts made up to 31 December 2005 (12 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
29 September 2005Memorandum and Articles of Association (30 pages)
29 September 2005Memorandum and Articles of Association (30 pages)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
8 October 2004Return made up to 01/10/04; full list of members (3 pages)
8 October 2004Return made up to 01/10/04; full list of members (3 pages)
9 July 2004Full accounts made up to 31 December 2003 (10 pages)
9 July 2004Full accounts made up to 31 December 2003 (10 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
14 October 2003Return made up to 01/10/03; full list of members (5 pages)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
5 September 2002Full accounts made up to 31 December 2001 (11 pages)
5 September 2002Full accounts made up to 31 December 2001 (11 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
10 July 2002Auditor's resignation (2 pages)
10 July 2002Auditor's resignation (2 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
5 October 2001Return made up to 01/10/01; full list of members (5 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
14 January 2000Auditor's resignation (1 page)
14 January 2000Auditor's resignation (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 October 1999Return made up to 01/10/99; full list of members (10 pages)
12 October 1999Return made up to 01/10/99; full list of members (10 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page)
2 December 1998Auditor's resignation (2 pages)
2 December 1998Auditor's resignation (2 pages)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 October 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
13 October 1998Full accounts made up to 31 March 1998 (11 pages)
13 October 1998Full accounts made up to 31 March 1998 (11 pages)
6 October 1998Return made up to 01/10/98; full list of members (9 pages)
2 October 1998Company name changed courtaulds investments finance l imited\certificate issued on 02/10/98 (2 pages)
2 October 1998Company name changed courtaulds investments finance l imited\certificate issued on 02/10/98 (2 pages)
24 October 1997Return made up to 01/10/97; no change of members (6 pages)
24 October 1997Return made up to 01/10/97; no change of members (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (10 pages)
15 September 1997Full accounts made up to 31 March 1997 (10 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(27 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(27 pages)
28 October 1996Return made up to 01/10/96; full list of members (7 pages)
28 October 1996Return made up to 01/10/96; full list of members (7 pages)
3 October 1996Ad 27/09/96--------- £ si 17173912@1=17173912 £ ic 17874888/35048800 (2 pages)
3 October 1996Ad 27/09/96--------- £ si 17774888@1=17774888 £ ic 100000/17874888 (2 pages)
3 October 1996Ad 27/09/96--------- £ si 17774888@1=17774888 £ ic 100000/17874888 (2 pages)
3 October 1996Ad 27/09/96--------- £ si 17173912@1=17173912 £ ic 17874888/35048800 (2 pages)
27 September 1996New director appointed (2 pages)
19 September 1996£ nc 100000/50000000 10/09/96 (1 page)
19 September 1996Company name changed courtaulds japan LIMITED\certificate issued on 20/09/96 (2 pages)
19 September 1996£ nc 100000/50000000 10/09/96 (1 page)
19 September 1996Company name changed courtaulds japan LIMITED\certificate issued on 20/09/96 (2 pages)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Full accounts made up to 31 March 1996 (9 pages)
24 October 1995Return made up to 01/10/95; full list of members (6 pages)
24 October 1995Return made up to 01/10/95; full list of members (12 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
28 September 1995Director resigned (4 pages)
28 September 1995New director appointed (4 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
29 June 1994Full accounts made up to 31 March 1994 (14 pages)
29 June 1994Full accounts made up to 31 March 1994 (14 pages)
9 September 1993Full accounts made up to 31 March 1993 (12 pages)
9 September 1993Full accounts made up to 31 March 1993 (12 pages)
29 December 1989Accounts made up to 31 March 1988 (6 pages)
29 December 1989Accounts made up to 31 March 1988 (6 pages)
14 June 1945Incorporation (21 pages)
14 June 1945Incorporation (20 pages)