Company NameSequoia Infrastructure Gp Limited
Company StatusDissolved
Company Number07681057
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameDaisymarsh Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Stephen John Cook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Market Place
London
W1W 8AH
Director NameMr Adolf Kohnhorst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed28 September 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Market Place
London
W1W 8AH
Director NameMr Randall Scott Sandstrom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Market Place
London
W1W 8AH
Director NameMr Gregory Wakefield Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican,British
StatusClosed
Appointed28 September 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 17 November 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11-13 Market Place
London
W1W 8AH
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr Louwrens Erasmus Smit
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed28 September 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address11-13 Market Place
London
W1W 8AH
Director NameDr Henry Tambetabi Tabe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Market Place
London
W1W 8AH
Director NameMr Gregory Wakefield Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed04 July 2012(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 2015)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address11-13 Market Place
London
W1W 8AH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 June 2011(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Telephone020 76314333
Telephone regionLondon

Location

Registered Address11-13 Market Place
London
W1W 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Clifford Chance Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015Application to strike the company off the register (3 pages)
21 July 2015Application to strike the company off the register (3 pages)
26 May 2015Termination of appointment of Gregory Wakefield Taylor as a director on 26 May 2015 (1 page)
26 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 May 2015Termination of appointment of Gregory Wakefield Taylor as a director on 26 May 2015 (1 page)
26 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 August 2014Termination of appointment of Henry Tambetabi Tabe as a director on 24 June 2014 (1 page)
1 August 2014Termination of appointment of Louwrens Erasmus Smit as a director on 24 June 2014 (1 page)
1 August 2014Termination of appointment of Louwrens Erasmus Smit as a director on 24 June 2014 (1 page)
1 August 2014Termination of appointment of Henry Tambetabi Tabe as a director on 24 June 2014 (1 page)
1 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(9 pages)
1 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(9 pages)
24 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2014Termination of appointment of Henry Tabe as a director (1 page)
24 June 2014Termination of appointment of Louwrens Smit as a director (1 page)
24 June 2014Termination of appointment of Louwrens Smit as a director (1 page)
24 June 2014Termination of appointment of Henry Tabe as a director (1 page)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(9 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(9 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
4 July 2012Appointment of Mr Gregory Wakefield Taylor as a director (2 pages)
4 July 2012Appointment of Mr Gregory Wakefield Taylor as a director (2 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
7 October 2011Appointment of Mr Randall Scott Sandstrom as a director (3 pages)
7 October 2011Appointment of Mr Louwrens Erasmus Smit as a director (3 pages)
7 October 2011Appointment of Stephen John Cook as a director (3 pages)
7 October 2011Appointment of Dr Henry Tambetabi Tabe as a director (3 pages)
7 October 2011Appointment of Dr Henry Tambetabi Tabe as a director (3 pages)
7 October 2011Appointment of Stephen John Cook as a director (3 pages)
7 October 2011Appointment of Adolf Kohnhorst as a director (3 pages)
7 October 2011Appointment of Mr Randall Scott Sandstrom as a director (3 pages)
7 October 2011Appointment of Mr Gregory Wakefield Taylor as a director (3 pages)
7 October 2011Appointment of Mr Gregory Wakefield Taylor as a director (3 pages)
7 October 2011Appointment of Mr Louwrens Erasmus Smit as a director (3 pages)
7 October 2011Appointment of Adolf Kohnhorst as a director (3 pages)
3 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (2 pages)
3 October 2011Termination of appointment of David Pudge as a director (2 pages)
3 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 October 2011Termination of appointment of David Pudge as a director (2 pages)
3 October 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (2 pages)
3 October 2011Termination of appointment of Adrian Levy as a director (2 pages)
3 October 2011Termination of appointment of Adrian Levy as a director (2 pages)
29 September 2011Company name changed daisymarsh LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Change of name notice (2 pages)
29 September 2011Company name changed daisymarsh LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
(2 pages)
23 June 2011Incorporation (50 pages)
23 June 2011Incorporation (50 pages)