Company NameIolaus (European Loan Conduit No. 15) Plc
Company StatusDissolved
Company Number04710866
CategoryPublic Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date2 July 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed25 March 2003(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed25 March 2003(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed25 March 2003(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2008)
RoleCompany Director
Correspondence Address75 Palace Court
London
W2 4JE

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£222,000
Cash£111,000
Current Liabilities£1,344,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 April 2009Liquidators statement of receipts and payments to 12 March 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
3 September 2008Appointment terminated director james macdonald (1 page)
1 August 2008Director appointed mr james garner smith macdonald (2 pages)
20 February 2008Declaration of solvency (3 pages)
13 February 2008Registered office changed on 13/02/08 from: 35 great st helen's london EC3A 6AP (1 page)
12 February 2008Appointment of a voluntary liquidator (1 page)
12 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 30 June 2006 (27 pages)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Return made up to 08/03/06; full list of members (2 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Location of register of members (1 page)
14 November 2005Full accounts made up to 30 June 2005 (21 pages)
10 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2005Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE (1 page)
26 October 2004Full accounts made up to 30 June 2004 (20 pages)
13 March 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2004Auditor's resignation (1 page)
17 October 2003Particulars of mortgage/charge (34 pages)
2 May 2003Certificate of authorisation to commence business and borrow (1 page)
2 May 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
2 May 2003Ad 24/04/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 May 2003Application to commence business (2 pages)
25 March 2003Incorporation (26 pages)