London
E14 5NR
Director Name | Mr Andrew John Haywood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 July 2015) |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | 3I Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Anthony William Wallace Brierley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Saint Lukes Street London SW3 3RP |
Director Name | Mrs Nicole Sabina Dawson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9 Baskerfield Grove Woughton On The Green Milton Keynes Buckinghamshire MK6 3ES |
Director Name | Mr Jonathan Charles Murphy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Drakefield Road London SW17 8RT |
Director Name | Christopher David Boulton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2002) |
Role | Investment Adviser |
Correspondence Address | 14a Camden Park Singapore 299816 |
Director Name | William Edward Alastair Morrison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2002) |
Role | Investment Banker |
Correspondence Address | 47 Binjai Park 589848 Singapore |
Director Name | James Ferguson Paton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 August 2007) |
Role | Investment Banker |
Correspondence Address | House 2 Rocky Bank 6 Deep Water Bay Road Hong Kong |
Director Name | Mr David Brian Dench |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2011) |
Role | Solicitor |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Website | www.3i.com/ |
---|---|
Telephone | 020 79753131 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
140k at £1 | 3i Holdings PLC 100.00% Ordinary |
---|---|
1 at £1 | Gardens Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468,000 |
Cash | £185,000 |
Current Liabilities | £181,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
7 July 2015 | Final Gazette dissolved following liquidation (1 page) |
7 April 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 April 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
25 September 2014 | Registered office address changed from 16 Palace Street London SW1E 5JD to 31St Floor 40 Bank Street London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 16 Palace Street London SW1E 5JD to 31St Floor 40 Bank Street London E14 5NR on 25 September 2014 (2 pages) |
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Declaration of solvency (3 pages) |
24 September 2014 | Declaration of solvency (3 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
4 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
17 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 May 2013 | Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
17 January 2012 | Appointment of Mr Andrew John Haywood as a director (3 pages) |
17 January 2012 | Appointment of Mr Andrew John Haywood as a director (3 pages) |
24 November 2011 | Termination of appointment of David Dench as a director (1 page) |
24 November 2011 | Termination of appointment of David Dench as a director (1 page) |
4 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (14 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr David Brian Dench on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr David Brian Dench on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr David Brian Dench on 1 October 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (26 pages) |
26 August 2009 | Full accounts made up to 31 March 2009 (26 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
13 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (26 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (26 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 06/08/07; full list of members (6 pages) |
20 August 2007 | Return made up to 06/08/07; full list of members (6 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
14 September 2006 | Secretary's particulars changed (1 page) |
14 September 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members (6 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (27 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (27 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
21 September 2005 | Return made up to 06/08/05; full list of members (6 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
3 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
6 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
3 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
3 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 06/08/01; full list of members
|
5 September 2001 | Return made up to 06/08/01; full list of members
|
31 August 2001 | Director's particulars changed (1 page) |
31 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 October 2000 | Return made up to 06/08/00; full list of members (8 pages) |
11 October 2000 | Return made up to 06/08/00; full list of members (8 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
1 August 2000 | Ad 04/07/00--------- £ si 90000@1=90000 £ ic 100000/190000 (2 pages) |
1 August 2000 | Ad 04/07/00--------- £ si 90000@1=90000 £ ic 100000/190000 (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
5 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
5 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
26 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
26 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
26 June 2000 | Application to commence business (2 pages) |
26 June 2000 | Application to commence business (2 pages) |
13 June 2000 | Incorporation (26 pages) |
13 June 2000 | Incorporation (26 pages) |