Company NameAnglo Irish Covered Bonds Finance (Holdings) Limited
Company StatusDissolved
Company Number06189258
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed28 March 2007(same day as company formation)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
(5 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
(5 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
2 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
2 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
27 May 2011Appointment of Martin Mcdermott as a director (3 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page)
6 May 2008Secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
10 April 2008Return made up to 28/03/08; full list of members (4 pages)
10 April 2008Return made up to 28/03/08; full list of members (4 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
13 November 2007New director appointed (5 pages)
13 November 2007New director appointed (5 pages)
28 March 2007Incorporation (25 pages)
28 March 2007Incorporation (25 pages)