Company NameRothschild Services Ii Limited
Company StatusDissolved
Company Number06907492
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 10 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 09 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 09 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 09 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed15 May 2009(same day as company formation)
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NamePaul John Barry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAndrew Didham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameRichard John Martin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameAndrew William Tovell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1N M Rothschild & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
1 July 2014Accounts made up to 31 March 2014 (4 pages)
1 July 2014Accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
6 November 2013Termination of appointment of Paul John Barry as a director on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Richard John Martin as a director on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Richard John Martin as a director on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Paul John Barry as a director on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Paul John Barry as a director on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Richard John Martin as a director on 6 November 2013 (1 page)
2 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (8 pages)
28 May 2013Accounts made up to 31 March 2013 (4 pages)
28 May 2013Accounts made up to 31 March 2013 (4 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages)
7 November 2012Accounts made up to 31 March 2012 (4 pages)
7 November 2012Accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
22 March 2012Appointment of Peter William Barbour as a director on 12 March 2012 (3 pages)
22 March 2012Appointment of Peter William Barbour as a director on 12 March 2012 (3 pages)
9 March 2012Termination of appointment of Andrew William Tovell as a director on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Andrew William Tovell as a director on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Andrew William Tovell as a director on 9 March 2012 (1 page)
17 February 2012Appointment of Mark Leslie Crump as a director on 5 January 2012 (3 pages)
17 February 2012Appointment of Mark Leslie Crump as a director on 5 January 2012 (3 pages)
17 February 2012Appointment of Mark Leslie Crump as a director on 5 January 2012 (3 pages)
14 February 2012Termination of appointment of Andrew Didham as a director on 5 January 2012 (1 page)
14 February 2012Termination of appointment of Andrew Didham as a director on 5 January 2012 (1 page)
14 February 2012Termination of appointment of Andrew Didham as a director on 5 January 2012 (1 page)
14 September 2011Registered office address changed from New Court St. Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St. Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
19 April 2011Accounts made up to 31 March 2011 (4 pages)
19 April 2011Accounts made up to 31 March 2011 (4 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages)
5 August 2010Accounts made up to 31 March 2010 (4 pages)
5 August 2010Accounts made up to 31 March 2010 (4 pages)
27 July 2010Appointment of Jonathan Westcott as a director (3 pages)
27 July 2010Appointment of Jonathan Westcott as a director (3 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages)
15 December 2009Director's details changed for Richard John Martin on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Paul John Barry on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Paul John Barry on 26 November 2009 (2 pages)
15 December 2009Director's details changed for Richard John Martin on 26 November 2009 (2 pages)
4 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
4 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
15 May 2009Incorporation (32 pages)
15 May 2009Incorporation (32 pages)