Company NameMartin Currie European Capital Partners (Carry) Limited
Company StatusDissolved
Company Number04768929
CategoryPrivate Limited Company
Incorporation Date18 May 2003(21 years ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous Name3329th Single Member Shelf Trading Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameJulian Mark Campbell Livingston
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 27 March 2007)
RoleLegal Executive
Correspondence AddressBewlie House
Lilliesleaf
Melrose
TD6 9ER
Scotland
Director NameMr Hamish John Garrow Mair
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratheden 24 Craigcrook Road
Blackhall
Edinburgh
EH4 3PG
Scotland
Secretary NameJulian Mark Campbell Livingston
NationalityBritish
StatusClosed
Appointed29 October 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 27 March 2007)
RoleCompany Director
Correspondence AddressBewlie House
Lilliesleaf
Melrose
TD6 9ER
Scotland
Director NameMichael Trevor Woodward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2007)
RoleInvestment Manager
Correspondence Address2 Corrennie Drive
Edinburgh
Midlothian
EH10 6EQ
Scotland
Director NamePaul Murray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(5 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 May 2004)
RoleManaging Director
Correspondence AddressLexas House
Old Avenue
Weybridge
Surrey
KT13 0PG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address1 Cavendish Place
London
W1G 0QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£100
Current Liabilities£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 June 2006Return made up to 18/05/06; full list of members (7 pages)
1 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
1 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 July 2005Return made up to 18/05/05; full list of members (5 pages)
18 June 2005New director appointed (2 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 June 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/04
(7 pages)
2 June 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
28 May 2004Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Director resigned (1 page)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
27 October 2003Registered office changed on 27/10/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
27 October 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2003Memorandum and Articles of Association (18 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2003Company name changed 3329TH single member shelf tradi ng company LIMITED\certificate issued on 23/10/03 (2 pages)
18 May 2003Incorporation (24 pages)