Company NameCLOF Ii UK Limited
Company StatusDissolved
Company Number07225932
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date7 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Anna Nicole Kurzon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 07 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 April 2010(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr James Nicholas Barnard Darkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Michael John Lawson Sales
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr Richard Patrick McNamara
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2015)
RoleHead Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMartin Robert Skinner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed16 April 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed16 April 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitehenderson.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Henderson Global Investors (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£643,869
Cash£640,845
Current Liabilities£2,005,222

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2017Termination of appointment of Martin Robert Skinner as a director on 29 June 2017 (2 pages)
25 May 2017Liquidators' statement of receipts and payments to 22 March 2017 (4 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
28 October 2016Appointment of a voluntary liquidator (2 pages)
19 April 2016Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 19 April 2016 (2 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
21 August 2015Termination of appointment of Richard Patrick Mcnamara as a director on 31 July 2015 (2 pages)
21 August 2015Appointment of Anna Nicole Kurzon as a director on 31 July 2015 (3 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 February 2015Director's details changed for Mr. Richard Patrick Mcnamara on 18 December 2014 (3 pages)
19 September 2014Auditor's resignation (1 page)
10 September 2014Auditor's resignation (1 page)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
9 April 2014Appointment of Richard Mcnamara as a director (3 pages)
9 April 2014Appointment of Martin Robert Skinner as a director (3 pages)
9 April 2014Termination of appointment of Michael Sales as a director (2 pages)
9 April 2014Termination of appointment of James Darkins as a director (2 pages)
25 July 2013Director's details changed for Michael John Lawson Sales on 27 July 2011 (3 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
21 August 2012Full accounts made up to 31 December 2011 (12 pages)
1 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
29 December 2011Termination of appointment of William Anderson as a director (1 page)
15 June 2011Full accounts made up to 31 December 2010 (11 pages)
8 June 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (3 pages)
25 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
22 April 2010Registered office address changed from 4 Broadgate London EC2M 2DA United Kingdom on 22 April 2010 (2 pages)
19 April 2010Termination of appointment of Sisec Limited as a secretary (1 page)
17 April 2010Appointment of James Nicholas Barnard Darkins as a director (2 pages)
17 April 2010Termination of appointment of Michael Seymour as a director (1 page)
16 April 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (1 page)
16 April 2010Termination of appointment of Loviting Limited as a director (1 page)
16 April 2010Incorporation (26 pages)
16 April 2010Appointment of Henderson Secretarial Services Limited as a secretary (2 pages)
16 April 2010Appointment of William Wallace Anderson as a director (2 pages)
16 April 2010Appointment of Michael John Lawson Sales as a director (2 pages)
16 April 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)