Company NameThird Point Company Ii Limited
Company StatusDissolved
Company Number05665646
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameBruce Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2008(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 May 2009)
RoleCOO
Correspondence Address14 Kingdom Ridge Road
Bedford
New York 10506
United States
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed04 January 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameJustin Nadler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2006(same day as company formation)
RoleChief Financial Officer
Correspondence Address441 Vance Avenue
Wyckoff
New Jersey 07481
Foreign
Director NameZachary Snow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2008(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2008)
RoleGeneral Counsel
Correspondence AddressSalomon Brothers Inc.
7 World Trade Centre, 39th Floor
New York
New York 10048
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£236,727
Cash£4,441
Current Liabilities£25,430

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
27 January 2009Director's change of particulars / bruce wilson / 01/12/2008 (1 page)
27 January 2009Return made up to 04/01/09; full list of members (5 pages)
28 December 2008Appointment terminated director zachary snow (1 page)
27 December 2008Director appointed bruce wilson (2 pages)
25 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
7 January 2008Return made up to 04/01/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
12 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 January 2007Ad 11/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 January 2007Return made up to 04/01/07; full list of members (3 pages)
29 August 2006Memorandum and Articles of Association (10 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)