Company NameFugu Credit Limited
Company StatusDissolved
Company Number05745789
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date23 November 2018 (5 years, 5 months ago)
Previous NameALIE Street Investments 19 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLydia Beth Lee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican,British
StatusClosed
Appointed17 June 2008(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 23 November 2018)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameCharles Hillary Hand
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2009(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 23 November 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePhilip John Wood
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(6 years, 7 months after company formation)
Appointment Duration6 years (closed 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed26 September 2012(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 23 November 2018)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameSteven Dean Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMr Stephen Bernard Clowes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameJeremy David Charles Preddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMichael McLaughlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleBank Officer
Correspondence Address5 Canada Square
London
SW3 2BP
Secretary NameMr Stephen Bernard Clowes
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameBarry David Greenblatt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2006(5 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 February 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameChristopher Lorenz Valentin Hoepfl
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(5 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 10 April 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameEdward Anthony Jaccarini
Date of BirthMay 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed08 November 2006(7 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 April 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameEdward Anthony Jaccarini
Date of BirthMay 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed08 November 2006(7 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 April 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Secretary NameFiona Church
NationalityBritish
StatusResigned
Appointed08 November 2006(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2008)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameSudhir Jain
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed15 March 2007(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2008)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameGabriel Essers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench & South Afric
StatusResigned
Appointed10 April 2007(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2009)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMark Simon Martin Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2008)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMarkus Andreas Wolfensberger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityUsa & Switzerland
StatusResigned
Appointed14 November 2007(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 April 2008)
RoleFinance
Correspondence Address5 Canada Square
London
E14 5AQ
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed13 February 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2012)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameToshiro Gilmour Burns
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 years after company formation)
Appointment Duration12 months (resigned 02 April 2009)
RoleManaging Director
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameKantilal Girdharlal Pithia
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 10 June 2009)
RoleChartered Accountant
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameGregory Joseph Mulligan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2012)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2011)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameChristopher Ian Reynolds
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebanksofamerica.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at $1Bank Of America Merrill Lynch International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,837
Net Worth£49,139
Current Liabilities£6,165

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 2018Final Gazette dissolved following liquidation (1 page)
23 August 2018Return of final meeting in a members' voluntary winding up (8 pages)
11 January 2018Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on 11 January 2018 (2 pages)
10 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-21
(1 page)
10 January 2018Declaration of solvency (5 pages)
10 January 2018Appointment of a voluntary liquidator (1 page)
15 December 2017Director's details changed for Philip John Wood on 15 November 2017 (2 pages)
15 December 2017Director's details changed for Philip John Wood on 15 November 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
3 August 2016Full accounts made up to 31 December 2015 (20 pages)
3 August 2016Full accounts made up to 31 December 2015 (20 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • USD 100
(6 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • USD 100
(6 pages)
3 June 2015Full accounts made up to 31 December 2014 (15 pages)
3 June 2015Full accounts made up to 31 December 2014 (15 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • USD 100
(6 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • USD 100
(6 pages)
15 January 2015Director's details changed for Lydia Beth Lee on 1 July 2011 (2 pages)
15 January 2015Director's details changed for Lydia Beth Lee on 1 July 2011 (2 pages)
15 January 2015Director's details changed for Lydia Beth Lee on 1 July 2011 (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • USD 100
(6 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • USD 100
(6 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
10 December 2012Appointment of Philip John Wood as a director (3 pages)
10 December 2012Appointment of Philip John Wood as a director (3 pages)
30 October 2012Termination of appointment of Gregory Mulligan as a director (1 page)
30 October 2012Termination of appointment of Christopher Reynolds as a director (1 page)
30 October 2012Termination of appointment of Gregory Mulligan as a director (1 page)
30 October 2012Termination of appointment of Christopher Reynolds as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
26 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
26 September 2012Termination of appointment of Helene Li as a secretary (1 page)
26 September 2012Termination of appointment of Helene Li as a secretary (1 page)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
17 May 2011Director's details changed for Charles Hillary Hand on 5 April 2011 (2 pages)
17 May 2011Director's details changed for Charles Hillary Hand on 5 April 2011 (2 pages)
17 May 2011Director's details changed for Charles Hillary Hand on 5 April 2011 (2 pages)
18 April 2011Appointment of Christopher Ian Reynolds as a director (3 pages)
18 April 2011Appointment of Christopher Ian Reynolds as a director (3 pages)
6 April 2011Termination of appointment of David Thomson as a director (1 page)
6 April 2011Termination of appointment of David Thomson as a director (1 page)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
11 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
11 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Director's details changed for Charles Hillary Hand on 19 October 2009 (3 pages)
4 November 2009Director's details changed for Gregory Joseph Mulligan on 19 October 2009 (3 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares
(13 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares
(13 pages)
4 November 2009Director's details changed for Lydia Beth Lee on 19 October 2009 (3 pages)
4 November 2009Director's details changed for Charles Hillary Hand on 19 October 2009 (3 pages)
4 November 2009Director's details changed for Lydia Beth Lee on 19 October 2009 (3 pages)
4 November 2009Director's details changed for Gregory Joseph Mulligan on 19 October 2009 (3 pages)
29 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
29 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
14 July 2009Director appointed gregory joseph mulligan (3 pages)
14 July 2009Director appointed gregory joseph mulligan (3 pages)
1 July 2009Director appointed david fraser thomson (3 pages)
1 July 2009Director appointed david fraser thomson (3 pages)
1 July 2009Director appointed charles hilary hand (3 pages)
1 July 2009Director appointed charles hilary hand (3 pages)
19 June 2009Appointment terminated director kantilal pithia (1 page)
19 June 2009Appointment terminated director kantilal pithia (1 page)
15 April 2009Appointment terminated director toshiro burns (1 page)
15 April 2009Appointment terminated director toshiro burns (1 page)
14 April 2009Appointment terminated director gabriel essers (1 page)
14 April 2009Appointment terminated director gabriel essers (1 page)
19 March 2009Return made up to 16/03/09; full list of members (4 pages)
19 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (14 pages)
16 September 2008Full accounts made up to 31 December 2007 (14 pages)
31 July 2008Director appointed kantilal girdharlal pithia (3 pages)
31 July 2008Director appointed kantilal girdharlal pithia (3 pages)
31 July 2008Director appointed lydia beth lee (3 pages)
31 July 2008Director appointed lydia beth lee (3 pages)
16 July 2008Appointment terminated director mark smith (1 page)
16 July 2008Appointment terminated director mark smith (1 page)
7 July 2008Appointment terminated director sudhir jain (1 page)
7 July 2008Appointment terminated director sudhir jain (1 page)
30 April 2008Director appointed toshiro gilmour burns (3 pages)
30 April 2008Director appointed toshiro gilmour burns (3 pages)
11 April 2008Return made up to 16/03/08; full list of members (4 pages)
11 April 2008Appointment terminated director michael mclaughlin (1 page)
11 April 2008Appointment terminated director markus wolfensberger (1 page)
11 April 2008Appointment terminated director markus wolfensberger (1 page)
11 April 2008Appointment terminated director michael mclaughlin (1 page)
11 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 December 2007New director appointed (3 pages)
19 December 2007New director appointed (3 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
19 April 2007Return made up to 16/03/07; full list of members (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007Return made up to 16/03/07; full list of members (3 pages)
19 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New secretary appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 June 2006Company name changed alie street investments 19 limit ed\certificate issued on 30/06/06 (2 pages)
30 June 2006Company name changed alie street investments 19 limit ed\certificate issued on 30/06/06 (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (4 pages)
15 May 2006New secretary appointed;new director appointed (4 pages)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (4 pages)
15 May 2006Secretary resigned (1 page)
11 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 March 2006Incorporation (18 pages)
16 March 2006Incorporation (18 pages)