London
E14 5HP
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2008(2 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 October 2015) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | BEIF Ii Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2013(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 October 2015) |
Correspondence Address | 100 Wood Street Fifth Floor London EC2V 7EX |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Matthias Alexander Reicherter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2008(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place Canary Wharf London E14 4BB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Barclays European Infrastructure Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,193,946 |
Current Liabilities | £3,193,947 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 September 2013 | Full accounts made up to 31 December 2012 (48 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
16 November 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Mr Faraidon Saheb-Zadha as a director (2 pages) |
12 December 2011 | Termination of appointment of Matthias Reicherter as a director (1 page) |
30 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 July 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / matthias reicherter / 24/04/2009 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 1 churchill place canary wharf london E14 5HP (1 page) |
15 September 2008 | Director appointed matthias alexander reicherter (2 pages) |
19 August 2008 | Director appointed robert sean mcclatchey (8 pages) |
6 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
6 August 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
6 August 2008 | Secretary appointed law debenture corporate services LIMITED (2 pages) |
6 August 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
24 June 2008 | Incorporation (18 pages) |