Company NameMBIA Infrastructure Lp Limited
Company StatusDissolved
Company Number07652767
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date20 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Charles Sullivan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameKaren Lynch
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Andrew Douce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 20 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Stuart Paul David
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St. Helen'S
London
EC3A 6HX
Secretary NameSabrina Beatrice Biscardi
NationalityBritish
StatusResigned
Appointed18 July 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2013)
RoleCompany Director
Correspondence Address6 Gracechurch Street
London
EC3V 0AT
Director NameMr Iain Rawdon Barbour
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Gracechurch Street
London
EC3V 0AT

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

6.3m at £1Mbia Uk Insurance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,406,621
Cash£1,050,909
Current Liabilities£979,472

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2015Final Gazette dissolved following liquidation (1 page)
20 June 2015Final Gazette dissolved following liquidation (1 page)
20 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015Return of final meeting in a members' voluntary winding up (8 pages)
20 March 2015Return of final meeting in a members' voluntary winding up (8 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 50,000
(5 pages)
1 April 2014Statement by directors (2 pages)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 April 2014Solvency statement dated 20/03/14 (2 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 50,000
(5 pages)
1 April 2014Statement of capital on 1 April 2014
  • GBP 50,000
(5 pages)
1 April 2014Solvency statement dated 20/03/14 (2 pages)
1 April 2014Statement by directors (2 pages)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 March 2014Registered office address changed from 6 Gracechurch Street London EC3V 0AT United Kingdom on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from 6 Gracechurch Street London EC3V 0AT United Kingdom on 28 March 2014 (2 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2014Declaration of solvency (3 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Declaration of solvency (3 pages)
2 October 2013Termination of appointment of Iain Barbour as a director (1 page)
2 October 2013Termination of appointment of Iain Barbour as a director (1 page)
1 October 2013Appointment of Mr Andrew Douce as a director (2 pages)
1 October 2013Appointment of Mr Andrew Douce as a director (2 pages)
22 August 2013Termination of appointment of Sabrina Biscardi as a secretary (1 page)
22 August 2013Termination of appointment of Sabrina Biscardi as a secretary (1 page)
23 July 2013Secretary's details changed for Karen Lynch on 17 December 2012 (1 page)
23 July 2013Secretary's details changed for Karen Lynch on 17 December 2012 (1 page)
23 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
23 July 2013Director's details changed for Mr Philip Charles Sullivan on 17 December 2012 (2 pages)
23 July 2013Director's details changed for Mr Philip Charles Sullivan on 17 December 2012 (2 pages)
23 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
23 July 2013Secretary's details changed for Sabrina Beatrice Biscardi on 17 December 2012 (1 page)
23 July 2013Secretary's details changed for Sabrina Beatrice Biscardi on 17 December 2012 (1 page)
3 April 2013Full accounts made up to 31 December 2012 (29 pages)
3 April 2013Full accounts made up to 31 December 2012 (29 pages)
17 December 2012Registered office address changed from 1 Great St. Helen's London EC3A 6HX United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 1 Great St. Helen's London EC3A 6HX United Kingdom on 17 December 2012 (1 page)
20 November 2012Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD (1 page)
20 November 2012Register(s) moved to registered inspection location (1 page)
20 November 2012Register(s) moved to registered inspection location (1 page)
20 November 2012Register inspection address has been changed (1 page)
20 November 2012Register inspection address has been changed (1 page)
20 November 2012Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD (1 page)
20 November 2012Register(s) moved to registered inspection location (1 page)
20 November 2012Register(s) moved to registered inspection location (1 page)
16 July 2012Appointment of Mr Iain Rawdon Barbour as a director (2 pages)
16 July 2012Appointment of Mr Iain Rawdon Barbour as a director (2 pages)
13 July 2012Termination of appointment of Stuart David as a director (1 page)
13 July 2012Termination of appointment of Stuart David as a director (1 page)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 31 December 2011 (15 pages)
26 March 2012Full accounts made up to 31 December 2011 (15 pages)
30 December 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 6,270,099
(5 pages)
30 December 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 6,270,099
(5 pages)
30 December 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 6,270,099
(5 pages)
3 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 4,680,099
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 6,145,099
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 4,680,099
(4 pages)
3 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 6,145,099
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 99
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 99
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 99
(4 pages)
8 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
8 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
28 July 2011Appointment of Sabrina Beatrice Biscardi as a secretary (3 pages)
28 July 2011Appointment of Sabrina Beatrice Biscardi as a secretary (3 pages)
31 May 2011Incorporation (32 pages)
31 May 2011Incorporation (32 pages)