London
EC4M 9HH
Director Name | Mr Fabrice Etienne Marie Kun-Darbois |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 April 2017) |
Role | Senior Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bread Street London EC4M 9HH |
Secretary Name | IPFI Financial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2008(same day as company formation) |
Correspondence Address | 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Paul William Nash |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garden Heights Hopgarden Lane Sevenoaks Kent TN13 1PU |
Director Name | Mr Christopher John Mansfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 November 2014) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Farm Laverton Broadway Worcestershire WR12 7NA |
Director Name | DIF Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2014) |
Correspondence Address | Tubs Hill House London Road Sevenoaks Kent TN13 1BL |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,400 |
Cash | £50,225 |
Current Liabilities | £55,763 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
16 January 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (4 pages) |
12 January 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages) |
6 January 2016 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 15 Canada Square London E14 5GL on 6 January 2016 (2 pages) |
4 January 2016 | Declaration of solvency (3 pages) |
4 January 2016 | Appointment of a voluntary liquidator (3 pages) |
4 January 2016 | Resolutions
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Secretary's details changed for Ipfi Financial Ltd on 14 October 2015 (1 page) |
3 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
3 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 January 2015 | Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 5 January 2015 (1 page) |
26 November 2014 | Termination of appointment of Christopher John Mansfield as a director on 20 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Ion Bruce Balfour as a director on 20 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Paul William Nash as a director on 20 November 2014 (1 page) |
26 November 2014 | Appointment of Fabrice Etienne Marie Kun-Darbois as a director on 20 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Dif Management Uk Limited as a director on 20 November 2014 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Dif Management Uk Limited on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Ipfi Financial Ltd on 19 October 2011 (2 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 February 2011 | Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU on 13 February 2011 (1 page) |
17 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
11 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
8 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
21 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Ipfi Financial Ltd on 14 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Christopher John Mansfield on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dif Management Uk Limited on 14 October 2009 (2 pages) |
7 October 2009 | Appointment of Dif Management Uk Limited as a director (2 pages) |
1 April 2009 | Director appointed mr christopher john mansfield (2 pages) |
14 October 2008 | Incorporation (18 pages) |