Company NameIFC Fund Ii (GP) Limited
Company StatusDissolved
Company Number06786008
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameAlnery No. 2836 Limited

Business Activity

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

Directors

Director NameRuth Ellen Horowitz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2009(8 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (closed 14 September 2010)
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address2121 Nw Washington
Washington
Washington Dc
Dc20433
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed08 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed08 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed08 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD

Location

Registered Address12th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (2 pages)
21 May 2010Application to strike the company off the register (2 pages)
22 March 2010Director's details changed for Ruth Ellen Horowitz on 8 March 2010 (3 pages)
22 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(16 pages)
22 March 2010Director's details changed for Ruth Ellen Horowitz on 8 March 2010 (3 pages)
22 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(16 pages)
22 March 2010Director's details changed for Ruth Ellen Horowitz on 8 March 2010 (3 pages)
22 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1
(16 pages)
1 October 2009Registered office changed on 01/10/2009 from one bishops square london E1 6AD (1 page)
1 October 2009Accounting reference date extended from 31/01/2010 to 30/06/2010 (1 page)
1 October 2009Appointment Terminated Director alnery incorporations no.2 LIMITED (1 page)
1 October 2009Accounting reference date extended from 31/01/2010 to 30/06/2010 (1 page)
1 October 2009Director appointed ruth ellen horowitz (2 pages)
1 October 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
1 October 2009Appointment terminated director craig morris (1 page)
1 October 2009Registered office changed on 01/10/2009 from one bishops square london E1 6AD (1 page)
1 October 2009Appointment Terminated Director and Secretary alnery incorporations no.1 LIMITED (2 pages)
1 October 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (2 pages)
1 October 2009Appointment Terminated Director craig morris (1 page)
1 October 2009Director appointed ruth ellen horowitz (2 pages)
30 September 2009Company name changed alnery no. 2836 LIMITED\certificate issued on 02/10/09 (2 pages)
30 September 2009Company name changed alnery no. 2836 LIMITED\certificate issued on 02/10/09 (2 pages)
8 January 2009Incorporation (21 pages)
8 January 2009Incorporation (21 pages)