Company NameTPE3 Nastor Limited
Company StatusDissolved
Company Number07112422
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Dissolution Date29 October 2016 (7 years, 6 months ago)
Previous NameTPE 3 Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy James Sturm
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(3 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 29 October 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameJeremy James Brade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 29 October 2016)
RoleSenior Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed30 July 2015(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 29 October 2016)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Paul Marcus George Voller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameRobert George Barrett
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2012)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameBonita Guntrip
StatusResigned
Appointed01 May 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2015)
RoleCompany Director
Correspondence Address6 Stratton Street
Mayfair
London
W1J 8LD
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed15 January 2010(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2012)
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2012
Net Worth£25,919

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 October 2016Final Gazette dissolved following liquidation (1 page)
29 October 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Return of final meeting in a members' voluntary winding up (8 pages)
29 July 2016Return of final meeting in a members' voluntary winding up (8 pages)
21 September 2015Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 21 September 2015 (2 pages)
21 September 2015Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 21 September 2015 (2 pages)
18 September 2015Appointment of a voluntary liquidator (1 page)
18 September 2015Appointment of a voluntary liquidator (1 page)
18 September 2015Declaration of solvency (3 pages)
18 September 2015Declaration of solvency (3 pages)
18 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
(1 page)
10 September 2015Full accounts made up to 31 December 2014 (12 pages)
10 September 2015Full accounts made up to 31 December 2014 (12 pages)
27 August 2015Statement by Directors (1 page)
27 August 2015Statement by Directors (1 page)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2015Statement of capital on 27 August 2015
  • USD 0.10
(4 pages)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2015Solvency Statement dated 20/08/15 (1 page)
27 August 2015Solvency Statement dated 20/08/15 (1 page)
27 August 2015Statement of capital on 27 August 2015
  • USD 0.10
(4 pages)
30 July 2015Appointment of Derringtons Limited as a secretary on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Bonita Guntrip as a secretary on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Bonita Guntrip as a secretary on 30 July 2015 (1 page)
30 July 2015Appointment of Derringtons Limited as a secretary on 30 July 2015 (2 pages)
10 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • USD 19,259
(5 pages)
10 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • USD 19,259
(5 pages)
13 January 2015Director's details changed for Mr Timothy James Sturm on 1 November 2013 (2 pages)
13 January 2015Director's details changed for Mr Timothy James Sturm on 1 November 2013 (2 pages)
13 January 2015Director's details changed for Jeremy James Brade on 19 December 2012 (2 pages)
13 January 2015Secretary's details changed for Bonita Guntrip on 19 December 2012 (1 page)
13 January 2015Director's details changed for Mr Timothy James Sturm on 1 November 2013 (2 pages)
13 January 2015Secretary's details changed for Bonita Guntrip on 19 December 2012 (1 page)
13 January 2015Director's details changed for Jeremy James Brade on 19 December 2012 (2 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
3 September 2014Statement of capital on 3 September 2014
  • USD 19,259.10
(4 pages)
3 September 2014Statement of capital on 3 September 2014
  • USD 19,259.10
(4 pages)
3 September 2014Statement of capital on 3 September 2014
  • USD 19,259.10
(4 pages)
19 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2014Statement by Directors (2 pages)
19 August 2014Solvency Statement dated 15/04/13 (2 pages)
19 August 2014Solvency Statement dated 15/04/13 (2 pages)
19 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2014Statement by Directors (2 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • USD 19,259.1
(14 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • USD 19,259.1
(14 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
11 September 2013Full accounts made up to 31 December 2012 (12 pages)
1 August 2013Statement of capital on 1 August 2013
  • USD 19,259.10
(4 pages)
1 August 2013Statement by directors (1 page)
1 August 2013Statement by directors (1 page)
1 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2013Statement of capital on 1 August 2013
  • USD 19,259.10
(4 pages)
1 August 2013Statement of capital on 1 August 2013
  • USD 19,259.10
(4 pages)
1 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2013Solvency statement dated 31/07/13 (1 page)
1 August 2013Solvency statement dated 31/07/13 (1 page)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • USD 8,624,384.10
(5 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • USD 8,624,384.10
(5 pages)
13 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
17 January 2013Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 17 January 2013 (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
4 July 2012Appointment of Jeremy James Brade as a director (2 pages)
4 July 2012Appointment of Jeremy James Brade as a director (2 pages)
15 May 2012Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
15 May 2012Termination of appointment of Robert Barrett as a director (1 page)
15 May 2012Termination of appointment of Robert Barrett as a director (1 page)
15 May 2012Appointment of Bonita Guntrip as a secretary (2 pages)
15 May 2012Appointment of Bonita Guntrip as a secretary (2 pages)
15 May 2012Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
26 January 2011Appointment of J O Hambro Capital Management Limited as a secretary (2 pages)
26 January 2011Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
26 January 2011Appointment of J O Hambro Capital Management Limited as a secretary (2 pages)
26 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
26 January 2011Termination of appointment of Broadway Secretaries Limited as a secretary (1 page)
6 August 2010Company name changed tpe 3 investments LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Company name changed tpe 3 investments LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-05
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 15 January 2010
  • USD 20,000.10
  • GBP 16,319,658
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 15 January 2010
  • USD 20,000.10
  • GBP 16,319,658
(4 pages)
9 February 2010Termination of appointment of Paul Voller as a director (2 pages)
9 February 2010Appointment of Robert George Barrett as a director (3 pages)
9 February 2010Appointment of Timothy James Sturm as a director (3 pages)
9 February 2010Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 9 February 2010 (2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 February 2010Appointment of Robert George Barrett as a director (3 pages)
9 February 2010Appointment of Timothy James Sturm as a director (3 pages)
9 February 2010Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Paul Voller as a director (2 pages)
9 February 2010Termination of appointment of Broadway Directors Limited as a director (2 pages)
9 February 2010Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 9 February 2010 (2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 February 2010Termination of appointment of Broadway Directors Limited as a director (2 pages)
23 December 2009Incorporation (17 pages)
23 December 2009Incorporation (17 pages)