Company NameInternational Capital Finance Limited
Company StatusDissolved
Company Number07184323
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameWeisshorn Capital Partners Limited

Business Activity

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

Directors

Director NameNicholas John Reed
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Distaff Belmont Hill
Newport
Saffron Walden
Essex
CB11 3RF
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2010(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameMr Christian Wiss
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address22c Moorhouse Road
London
W2 5DJ
Director NameMr Terence Geoffrey Galgey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

375 at £1Nicholas John Reed
37.50%
Ordinary
375 at £1Terence Geoffrey Galgey
37.50%
Ordinary
250 at £1Investisseurs Strategiques LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£38,228
Cash£39,601
Current Liabilities£1,373

Accounts

Latest Accounts9 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End09 September

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2014Termination of appointment of Terence Galgey as a director (1 page)
23 June 2014Termination of appointment of Terence Galgey as a director (1 page)
3 June 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1,000
(6 pages)
3 June 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1,000
(6 pages)
19 February 2013Full accounts made up to 9 September 2012 (12 pages)
19 February 2013Full accounts made up to 9 September 2012 (12 pages)
19 February 2013Full accounts made up to 9 September 2012 (12 pages)
17 July 2012Termination of appointment of Christian Wiss as a director (2 pages)
17 July 2012Termination of appointment of Christian Wiss as a director (2 pages)
7 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
7 June 2012Director's details changed for Mr Terence Geoffrey Galgey on 9 March 2012 (2 pages)
7 June 2012Director's details changed for Mr Terence Geoffrey Galgey on 9 March 2012 (2 pages)
7 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
7 June 2012Director's details changed for Mr Terence Geoffrey Galgey on 9 March 2012 (2 pages)
28 May 2012Appointment of Nicholas John Reed as a director (3 pages)
28 May 2012Appointment of Nicholas John Reed as a director (3 pages)
16 May 2012Change of name notice (2 pages)
16 May 2012Company name changed weisshorn capital partners LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
16 May 2012Company name changed weisshorn capital partners LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
16 May 2012Change of name notice (2 pages)
2 December 2011Full accounts made up to 9 September 2011 (13 pages)
2 December 2011Full accounts made up to 9 September 2011 (13 pages)
2 December 2011Full accounts made up to 9 September 2011 (13 pages)
22 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
16 June 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
16 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
25 May 2011Current accounting period extended from 31 March 2011 to 9 September 2011 (3 pages)
25 May 2011Current accounting period extended from 31 March 2011 to 9 September 2011 (3 pages)
25 May 2011Current accounting period extended from 31 March 2011 to 9 September 2011 (3 pages)
21 April 2010Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP United Kingdom on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP United Kingdom on 21 April 2010 (2 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)