Company NameAldebaran Investments Plc
Company StatusDissolved
Company Number05065423
CategoryPublic Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NamesM M & S (3059) Plc and IIE Industry Innovation Equity Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoachim Swoboda
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed25 May 2004(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 14 April 2009)
RoleVenture Capitalist
Correspondence AddressIm Sandweg 26
D-44575 Castrop-Rauxel
Germany
Secretary NameMaclay Murray & Spens (Corporation)
StatusClosed
Appointed05 March 2004(same day as company formation)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameJasper Michiel Van Heesch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed25 May 2004(2 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 October 2004)
RoleVenture Capitalist
Correspondence Address79e Herne Hill
London
SE24 9NE
Director NameVindex Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Return made up to 05/03/06; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 10 foster lane cheapside london EC2V 6HR (1 page)
4 March 2005Return made up to 05/03/05; full list of members (7 pages)
18 February 2005Director resigned (1 page)
28 October 2004Director resigned (1 page)
22 June 2004New director appointed (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
8 June 2004New director appointed (1 page)
1 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 May 2004Company name changed iie industry innovation equity p lc\certificate issued on 27/05/04 (2 pages)
5 May 2004Company name changed m m & s (3059) PLC\certificate issued on 05/05/04 (2 pages)