Company NameSloane Climate Change Finance Limited
Company StatusDissolved
Company Number07518958
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameAnastasia Protasova
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 24 February 2015)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House 2 Priory Street
Corsham
Wiltshire
SN13 0AR
Director NameMr Brian Rowbotham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Dundee Court 73 Wapping High Street
London
E1W 2YG
Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(11 months, 3 weeks after company formation)
Appointment Duration3 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 2 Priory Street
Corsham
Wiltshire
SN13 0AR
Secretary NameMs Maria Jose Bravo Quiterio
NationalityBritish
StatusClosed
Appointed30 January 2012(11 months, 3 weeks after company formation)
Appointment Duration3 years (closed 24 February 2015)
RoleCompany Director
Correspondence AddressPrince Consort House 27-29 Albert Embankment
London
SE1 7TJ
Director NameMr Peter Richard Stephen Earl
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address8 Moorhouse Road
London
W2 5DJ

Location

Registered AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Sloane Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
21 August 2014Registered office address changed from 5th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 5th Floor Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 21 August 2014 (1 page)
8 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
8 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(6 pages)
18 December 2013Accounts made up to 31 March 2013 (2 pages)
18 December 2013Accounts made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts made up to 31 March 2012 (2 pages)
27 November 2012Accounts made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Mr Peter Richard Stephen Earl on 7 February 2012 (2 pages)
24 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
24 April 2012Director's details changed for Mr Peter Richard Stephen Earl on 7 February 2012 (2 pages)
24 April 2012Director's details changed for Mr Peter Richard Stephen Earl on 7 February 2012 (2 pages)
22 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
22 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
21 March 2012Appointment of Ms Maria Jose Bravo Quiterio as a secretary on 30 January 2012 (3 pages)
21 March 2012Appointment of Ms Maria Jose Bravo Quiterio as a secretary on 30 January 2012 (3 pages)
14 February 2012Appointment of Mr Peter Richard Stephe Earl as a director on 30 January 2012 (3 pages)
14 February 2012Appointment of Mr Peter Richard Stephe Earl as a director on 30 January 2012 (3 pages)
6 June 2011Termination of appointment of Peter Earl as a director (2 pages)
6 June 2011Termination of appointment of Peter Earl as a director (2 pages)
26 May 2011Appointment of Brian Rowbotham as a director (3 pages)
26 May 2011Appointment of Brian Rowbotham as a director (3 pages)
10 May 2011Appointment of Anastasia Protasova as a director (3 pages)
10 May 2011Appointment of Anastasia Protasova as a director (3 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)