Company NameAIG Investments Europe Limited
Company StatusDissolved
Company Number06972223
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesDe Facto 1699 Limited and Pinebridge Investments Europe Limited

Directors

Director NameNeal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (closed 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlantation Place South 60 Great Tower Street
London
EC3R 5AZ
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressPlantation Place South
60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
23 October 2009Memorandum and Articles of Association (10 pages)
23 October 2009Memorandum and Articles of Association (10 pages)
20 October 2009Company name changed pinebridge investments europe LIMITED\certificate issued on 20/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(3 pages)
20 October 2009Change of name notice (2 pages)
20 October 2009Company name changed pinebridge investments europe LIMITED\certificate issued on 20/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(3 pages)
20 October 2009Change of name notice (2 pages)
14 October 2009Termination of appointment of Ruth Bracken as a director (2 pages)
14 October 2009Termination of appointment of Ruth Bracken as a director (2 pages)
14 October 2009Appointment of Neal Morar as a director (3 pages)
14 October 2009Appointment of Neal Morar as a director (3 pages)
13 October 2009Termination of appointment of Travers Smith Limited as a director (2 pages)
13 October 2009Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
13 October 2009Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
13 October 2009Registered office address changed from 10 Snow Hill London EC1A 2AL on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from 10 Snow Hill London EC1A 2AL on 13 October 2009 (2 pages)
13 October 2009Termination of appointment of Travers Smith Limited as a director (2 pages)
13 October 2009Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
13 October 2009Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
13 October 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
13 October 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2009Memorandum and Articles of Association (16 pages)
8 October 2009Memorandum and Articles of Association (16 pages)
5 October 2009Change of name notice (2 pages)
5 October 2009Company name changed de facto 1699 LIMITED\certificate issued on 05/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
5 October 2009Change of name notice (2 pages)
5 October 2009Company name changed de facto 1699 LIMITED\certificate issued on 05/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
24 July 2009Incorporation (20 pages)
24 July 2009Incorporation (20 pages)