Company NameFleet Infrastructure Limited
Company StatusDissolved
Company Number04833529
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NamesEIL (UK) Limited and Fleet Wind Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian John Sharpe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCuckoo House
Bumpstead Road
Hempstead
Essex
CB10 2PE
Director NameJames Bernard Farley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Granard Avenue
London
SW15 6HJ
Director NameEdward Peter Hanson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2009)
RoleInvestment Banker
Correspondence Address4 Cliveden Place
London
SW1W 8LA
Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusClosed
Appointed29 September 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 17 March 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Secretary NameMr Steven George Downs
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLevel 15
5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
1 August 2008Return made up to 15/07/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 October 2007Director's particulars changed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
24 July 2007Return made up to 15/07/07; full list of members (7 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 August 2006Return made up to 15/07/06; full list of members (7 pages)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 October 2005New secretary appointed (3 pages)
6 October 2005Secretary resigned (1 page)
11 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 15/07/04; full list of members (7 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 May 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
5 February 2004Company name changed fleet wind LIMITED\certificate issued on 05/02/04 (2 pages)
4 August 2003New director appointed (3 pages)
4 August 2003New director appointed (3 pages)
31 July 2003Company name changed eil (uk) LIMITED\certificate issued on 31/07/03 (2 pages)
16 July 2003Secretary resigned (1 page)