Company NameBurlington Number 1 Limited
Company StatusDissolved
Company Number07446248
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Wythe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(11 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodpeckers Ashwood Road
Woking
Surrey
GU22 7JN
Director NameMrs Berit Stokke
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusClosed
Appointed19 November 2014(3 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 26 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Matthew Howard John Fellows
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 26 June 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Egil Strysse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityNorwegian
StatusClosed
Appointed28 July 2017(6 years, 8 months after company formation)
Appointment Duration11 months (closed 26 June 2018)
RoleHead Of Investment Operations
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Giovanni Manfredi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian,British
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Luis Moner Parra
Date of BirthApril 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Richard Julian Ford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

501 at £1Norges Bank
100.00%
Ordinary

Financials

Year2014
Net Worth£1,868,122

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
29 March 2018Application to strike the company off the register (3 pages)
4 January 2018Notification of Nbim Burlington Holdings Limited as a person with significant control on 18 December 2017 (4 pages)
4 January 2018Cessation of Norges Bank as a person with significant control on 18 December 2017 (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Richard Julian Ford as a director on 28 July 2017 (1 page)
7 August 2017Termination of appointment of Richard Julian Ford as a director on 28 July 2017 (1 page)
7 August 2017Appointment of Mr Egil Strysse as a director on 28 July 2017 (2 pages)
7 August 2017Appointment of Mr Egil Strysse as a director on 28 July 2017 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (20 pages)
13 June 2017Full accounts made up to 31 December 2016 (20 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (19 pages)
12 August 2016Full accounts made up to 31 December 2015 (19 pages)
5 January 2016Termination of appointment of Giovanni Manfredi as a director on 24 December 2015 (1 page)
5 January 2016Appointment of Mr Matthew Fellows as a director on 24 December 2015 (2 pages)
5 January 2016Appointment of Mr Matthew Fellows as a director on 24 December 2015 (2 pages)
5 January 2016Termination of appointment of Giovanni Manfredi as a director on 24 December 2015 (1 page)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 501
(6 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 501
(6 pages)
25 June 2015Full accounts made up to 31 December 2014 (21 pages)
25 June 2015Full accounts made up to 31 December 2014 (21 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 501
(6 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 501
(6 pages)
20 November 2014Appointment of Mrs Berit Stokke as a director on 19 November 2014 (2 pages)
20 November 2014Appointment of Mrs Berit Stokke as a director on 19 November 2014 (2 pages)
5 September 2014Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
5 September 2014Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
5 September 2014Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
5 September 2014Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (1 page)
21 July 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 June 2014 (1 page)
21 July 2014Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 June 2014 (1 page)
15 April 2014Statement of company's objects (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 April 2014Statement of company's objects (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 March 2014Full accounts made up to 31 December 2013 (16 pages)
11 March 2014Full accounts made up to 31 December 2013 (16 pages)
4 February 2014Termination of appointment of Luis Parra as a director (1 page)
4 February 2014Termination of appointment of Luis Parra as a director (1 page)
4 February 2014Appointment of Mr Richard Julian Ford as a director (2 pages)
4 February 2014Appointment of Mr Richard Julian Ford as a director (2 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 501
(6 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 501
(6 pages)
12 June 2013Full accounts made up to 31 December 2012 (16 pages)
12 June 2013Full accounts made up to 31 December 2012 (16 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
20 December 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
20 December 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
19 December 2012Director's details changed for Mr Luis Moner Parra on 22 October 2012 (2 pages)
19 December 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
19 December 2012Director's details changed for Mr Luis Moner Parra on 22 October 2012 (2 pages)
19 December 2012Director's details changed for Mr Giovanni Manfredi on 22 October 2012 (2 pages)
19 December 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
19 December 2012Director's details changed for Mr Giovanni Manfredi on 22 October 2012 (2 pages)
15 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 15 November 2012 (1 page)
8 November 2012Director's details changed for Mr Giovanni Manfredi on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Giovanni Manfredi on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Giovanni Manfredi on 8 November 2012 (2 pages)
3 August 2012Full accounts made up to 31 December 2011 (16 pages)
3 August 2012Full accounts made up to 31 December 2011 (16 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
14 November 2011Appointment of Mr John Michael Wythe as a director (2 pages)
14 November 2011Appointment of Mr John Michael Wythe as a director (2 pages)
8 November 2011Termination of appointment of Steven Scally as a director (1 page)
8 November 2011Termination of appointment of Steven Scally as a director (1 page)
20 June 2011Appointment of Mr Steven Antony Scally as a director (3 pages)
20 June 2011Appointment of Mr Steven Antony Scally as a director (3 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 501.00
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 501.00
(4 pages)
3 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
3 December 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 November 2010Incorporation (32 pages)
22 November 2010Incorporation (32 pages)