Company Name2I Capital (UK) Limited
Company StatusDissolved
Company Number03928740
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous Name12Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameVivek Sekhar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleInvestment Management
Country of ResidenceRepublic Of Singapore
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameVivek Sekhar
NationalityIndian
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleInvestment Management
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameKapil Dev Joory
Date of BirthJuly 1951 (Born 72 years ago)
NationalityMauritian
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressBel Espoir
Tombeau Bay
Mauritius
Foreign
Director NameCouldip Basanta Lala
Date of BirthAugust 1950 (Born 73 years ago)
NationalityMauritian
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address74 Hirondelle Avenue
Sodnac
Quatre Bornes
Mauritius
Director NameSimmi Sekhar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleInvestment Management
Correspondence AddressE - 14/19, Vasant Vihar
1st Floor
New Delhi
110057
Foreign
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2k at £1Sunlax Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,004
Cash£18,940
Current Liabilities£3,269

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
5 June 2017Application to strike the company off the register (3 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
20 February 2017Director's details changed for Vivek Sekhar on 17 February 2017 (2 pages)
17 February 2017Secretary's details changed for Vivek Sekhar on 17 January 2017 (1 page)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,000
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2,000
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 April 2011Statement of capital on 18 April 2011
  • GBP 2,000
(4 pages)
18 April 2011Statement by directors (1 page)
18 April 2011Solvency statement dated 28/03/11 (1 page)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
14 October 2010Termination of appointment of Kapil Dev Joory as a director (1 page)
14 October 2010Termination of appointment of Couldip Lala as a director (1 page)
6 May 2010Solvency statement dated 16/04/10 (1 page)
6 May 2010Statement of capital on 6 May 2010
  • GBP 7,000
(4 pages)
6 May 2010Statement by directors (1 page)
6 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2010Statement of capital on 6 May 2010
  • GBP 7,000
(4 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 18/02/09; full list of members (4 pages)
13 May 2008Return made up to 18/02/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 March 2007Return made up to 18/02/07; full list of members (2 pages)
20 September 2006Director resigned (2 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 March 2006Return made up to 18/02/06; full list of members (3 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 March 2005Return made up to 18/02/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2004Full accounts made up to 31 March 2003 (14 pages)
25 March 2003Return made up to 18/02/03; no change of members (8 pages)
3 December 2002Full accounts made up to 31 March 2002 (11 pages)
20 March 2002Return made up to 18/02/02; full list of members (7 pages)
19 December 2001Full accounts made up to 31 March 2001 (11 pages)
4 December 2001Ad 31/03/01--------- £ si 30000@1=30000 £ ic 90000/120000 (2 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Ad 18/02/01--------- £ si 39999@1 (2 pages)
4 December 2001£ nc 1000/120000 31/03/00 (1 page)
4 December 2001Registered office changed on 04/12/01 from: sea containers house 20 upper ground london SE1 9LH (1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Ad 25/01/00--------- £ si 50000@1 (2 pages)
4 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2000Company name changed 12CAPITAL LIMITED\certificate issued on 20/03/00 (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
18 February 2000Incorporation (15 pages)