Company NameEQT Greater China Ii (UK) Limited
Company StatusDissolved
Company Number05532987
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date28 May 2011 (12 years, 11 months ago)
Previous NamesStrawgrove Limited and Investor Capital Management Asia Ii Gp (UK) Limited

Business Activity

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

Directors

Director NameGideon Johannes Van Der Ploeg
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed24 May 2006(9 months, 2 weeks after company formation)
Appointment Duration5 years (closed 28 May 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUitgeesterweg 35
1906 Nw Limmen
Netherlands
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed10 August 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMats Anders Berg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2005(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2006)
RoleVice President And Head Of Fin
Country of ResidenceSweden
Correspondence AddressHasselstigen 13a
Alvsjo
Se-125 53
Sweden
Director NameMarcus Jacobus Maria Hollander
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed05 October 2005(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 May 2006)
RoleManaging Director
Correspondence AddressGraaf Willem Ii Laan 12
1961 Jm Heemskerk
The Netherlands

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Return of final meeting in a members' voluntary winding up (9 pages)
28 February 2011Return of final meeting in a members' voluntary winding up (9 pages)
3 June 2010Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
3 June 2010Resolution INSOLVENCY:Ordinary Resolution :- "Books,Records,Etc." (1 page)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Resolution insolvency:ordinary resolution :- "books,records,etc." (1 page)
3 June 2010Resolution insolvency:special resolution :- "in specie" (1 page)
3 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-20
(1 page)
3 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2010Declaration of solvency (3 pages)
3 June 2010Declaration of solvency (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Return made up to 10/08/09; full list of members (3 pages)
9 September 2009Return made up to 10/08/09; full list of members (3 pages)
5 September 2008Return made up to 10/08/08; full list of members (3 pages)
5 September 2008Return made up to 10/08/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Return made up to 10/08/07; full list of members (2 pages)
31 August 2007Return made up to 10/08/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2006Return made up to 10/08/06; full list of members (3 pages)
7 September 2006Return made up to 10/08/06; full list of members (3 pages)
7 June 2006Memorandum and Articles of Association (19 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Memorandum and Articles of Association (19 pages)
7 June 2006New director appointed (2 pages)
31 May 2006Company name changed investor capital management asia ii gp (uk) LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Company name changed investor capital management asia ii gp (uk) LIMITED\certificate issued on 31/05/06 (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Memorandum and Articles of Association (19 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Memorandum and Articles of Association (19 pages)
24 October 2005Director resigned (1 page)
24 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2005Company name changed strawgrove LIMITED\certificate issued on 07/10/05 (2 pages)
7 October 2005Company name changed strawgrove LIMITED\certificate issued on 07/10/05 (2 pages)
10 August 2005Incorporation (25 pages)