Company NameKCP Ii (GP) Limited
Company StatusDissolved
Company Number06140282
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years ago)
Dissolution Date6 February 2016 (8 years, 1 month ago)
Previous NamesAlnery No. 2670 Limited and KPC Ii (GP) Limited

Business Activity

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

Directors

Director NameHelgi Sigurdasson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIcelandic
StatusClosed
Appointed05 April 2007(4 weeks, 1 day after company formation)
Appointment Duration8 years, 10 months (closed 06 February 2016)
RoleLawyer
Correspondence AddressHadaland 16
108 Reykjavik
Foreign
Secretary NameMr James John Youngs
NationalityBritish
StatusClosed
Appointed30 September 2008(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 06 February 2016)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Director NameHelgi Bergs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIcelandic
StatusResigned
Appointed05 April 2007(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Oakwood Court
Abbotsbury Road
London
W14 8JZ
Director NameMr David Mark Sherratt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge House
Golf Club Road
Little Gaddesden
Hertfordshire
HP4 1LY
Secretary NameClinton Keith Genty-Nott
NationalityBritish
StatusResigned
Appointed05 April 2007(4 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address16 Village Court
Chelsea Village
London
SW6 1HZ
Director NameMr Benjamin Lawrence Maximilian Barnett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressChrysties Keysoe Row East
Keysoe
Bedford
Bedfordshire
MK44 2JB
Director NameMr Timothy Brian Cavanagh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBarnards
West Harting
Near Petersfield
Hampshire
GU31 5NU
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed11 December 2007(9 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2015Notice of final account prior to dissolution (1 page)
6 November 2015Return of final meeting of creditors (1 page)
9 June 2010Order of court to wind up (1 page)
25 March 2010Order of court to wind up (2 pages)
10 November 2009Administrator's progress report to 8 October 2009 (10 pages)
10 November 2009Administrator's progress report to 8 October 2009 (10 pages)
6 October 2009Notice of extension of period of Administration (1 page)
24 September 2009Appointment terminated director david sherratt (1 page)
29 June 2009Appointment terminated director benjamin barnett (1 page)
18 May 2009Appointment terminated director helgi bergs (1 page)
18 May 2009Appointment terminated director timothy cavanagh (1 page)
13 May 2009Administrator's progress report to 8 April 2009 (10 pages)
13 May 2009Administrator's progress report to 8 April 2009 (10 pages)
21 December 2008Result of meeting of creditors (31 pages)
8 December 2008Statement of administrator's proposal (34 pages)
12 November 2008Appointment terminated secretary helen hay (1 page)
12 November 2008Secretary appointed mr james john youngs (1 page)
1 November 2008Statement of affairs with form 2.15B/2.14B (7 pages)
30 October 2008Statement of affairs with form 2.15B/2.14B (7 pages)
17 October 2008Appointment of an administrator (1 page)
17 October 2008Registered office changed on 17/10/2008 from 1 hanover street london W1S 1AX (1 page)
29 March 2008Return made up to 06/03/08; full list of members (5 pages)
17 December 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
13 August 2007New director appointed (2 pages)
30 July 2007New director appointed (1 page)
21 May 2007New secretary appointed (2 pages)
18 May 2007Memorandum and Articles of Association (11 pages)
4 May 2007Registered office changed on 04/05/07 from: one bishops square london E1 6AO (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned;director resigned (1 page)
4 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
26 April 2007Company name changed kpc ii (gp) LIMITED\certificate issued on 26/04/07 (2 pages)
5 April 2007Company name changed alnery no. 2670 LIMITED\certificate issued on 05/04/07 (2 pages)
6 March 2007Incorporation (17 pages)