Company NameBamboo Investments (No.2) Limited
Company StatusDissolved
Company Number05220362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 2004(19 years, 7 months ago)
Dissolution Date12 April 2017 (6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr James Richard Bowring Stoddart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Patrick Harold Reeve
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(5 days after company formation)
Appointment Duration12 years, 7 months (closed 12 April 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary NameAlbion Ventures Llp (Corporation)
StatusClosed
Appointed16 January 2014(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 12 April 2017)
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameMrs Catherine Kinnear
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Director NameMr Ian Michael Laing
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Charlbury Road
Oxford
OX2 6UT
Secretary NameAlbion Ventures Llp (Corporation)
StatusResigned
Appointed08 April 2009(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2010)
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting in a members' voluntary winding up (4 pages)
12 January 2017Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (4 pages)
27 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (4 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
18 September 2015Registered office address changed from 1 King's Arms Yard London England EC2R 7AF to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from 1 King's Arms Yard London England EC2R 7AF to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 18 September 2015 (2 pages)
2 September 2015Register inspection address has been changed to 1 King's Arms Yard London EC2R 7AF (2 pages)
2 September 2015Register inspection address has been changed to 1 King's Arms Yard London EC2R 7AF (2 pages)
1 September 2015Declaration of solvency (3 pages)
1 September 2015Declaration of solvency (3 pages)
1 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-18
(1 page)
1 September 2015Appointment of a voluntary liquidator (2 pages)
1 September 2015Appointment of a voluntary liquidator (2 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2014Annual return made up to 2 September 2014 no member list (3 pages)
30 September 2014Annual return made up to 2 September 2014 no member list (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Annual return made up to 2 September 2014 no member list (3 pages)
17 January 2014Termination of appointment of Catherine Kinnear as a secretary (1 page)
17 January 2014Appointment of Albion Ventures Llp as a secretary (2 pages)
17 January 2014Appointment of Albion Ventures Llp as a secretary (2 pages)
17 January 2014Termination of appointment of Catherine Kinnear as a secretary (1 page)
1 October 2013Annual return made up to 2 September 2013 no member list (3 pages)
1 October 2013Annual return made up to 2 September 2013 no member list (3 pages)
1 October 2013Annual return made up to 2 September 2013 no member list (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2012Annual return made up to 2 September 2012 no member list (3 pages)
22 October 2012Annual return made up to 2 September 2012 no member list (3 pages)
22 October 2012Annual return made up to 2 September 2012 no member list (3 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 October 2011Annual return made up to 2 September 2011 no member list (2 pages)
24 October 2011Annual return made up to 2 September 2011 no member list (2 pages)
24 October 2011Annual return made up to 2 September 2011 no member list (2 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 October 2010Annual return made up to 2 September 2010 no member list (3 pages)
26 October 2010Director's details changed for Mr Patrick Harold Reeve on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mr Patrick Harold Reeve on 1 January 2010 (2 pages)
26 October 2010Secretary's details changed for Albion Ventures Llp on 1 January 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs Catherine Kinnear on 1 September 2010 (1 page)
26 October 2010Director's details changed for Mr Patrick Harold Reeve on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mr James Richard Bowring Stoddart on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mr James Richard Bowring Stoddart on 1 January 2010 (2 pages)
26 October 2010Secretary's details changed for Albion Ventures Llp on 1 January 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs Catherine Kinnear on 1 September 2010 (1 page)
26 October 2010Annual return made up to 2 September 2010 no member list (3 pages)
26 October 2010Secretary's details changed for Mrs Catherine Kinnear on 1 September 2010 (1 page)
26 October 2010Secretary's details changed for Albion Ventures Llp on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Mr James Richard Bowring Stoddart on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 2 September 2010 no member list (3 pages)
21 September 2010Termination of appointment of Albion Ventures Llp as a secretary (1 page)
21 September 2010Termination of appointment of Albion Ventures Llp as a secretary (1 page)
16 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 November 2009Annual return made up to 2 September 2009 no member list (3 pages)
3 November 2009Annual return made up to 2 September 2009 no member list (3 pages)
3 November 2009Annual return made up to 2 September 2009 no member list (3 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
16 April 2009Secretary appointed albion ventures LLP (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 10 crown place london EC2A 4FT (1 page)
16 April 2009Secretary appointed albion ventures LLP (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 10 crown place london EC2A 4FT (1 page)
29 December 2008Annual return made up to 02/09/08 (2 pages)
29 December 2008Annual return made up to 02/09/08 (2 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
24 September 2007Annual return made up to 02/09/07 (4 pages)
24 September 2007Annual return made up to 02/09/07 (4 pages)
27 September 2006Annual return made up to 02/09/06 (4 pages)
27 September 2006Annual return made up to 02/09/06 (4 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
5 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 October 2005Annual return made up to 02/09/05 (4 pages)
18 October 2005Annual return made up to 02/09/05 (4 pages)
20 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
2 September 2004Incorporation (15 pages)
2 September 2004Incorporation (15 pages)