Company NameTorridon Capital Partners Limited
Company StatusDissolved
Company Number08941461
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Samuel Leslie Berkovits
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarges Street
Mayfair
London
W1J 7EP
Secretary NameMiss Deborah Taylor
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address45 Clarges Street
Mayfair
London
W1J 7EP
Director NameMrs Nicola Jane Cheater
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts16 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 September

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Total exemption small company accounts made up to 16 September 2016 (3 pages)
28 September 2017Total exemption small company accounts made up to 16 September 2016 (3 pages)
14 September 2017Appointment of Mr Samuel Leslie Berkovits as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Mr Samuel Leslie Berkovits as a director on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Nicola Jane Cheater as a director on 1 September 2017 (1 page)
14 September 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 62 Wilson Street London EC2A 2BU on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 62 Wilson Street London EC2A 2BU on 14 September 2017 (1 page)
14 September 2017Termination of appointment of Nicola Jane Cheater as a director on 1 September 2017 (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 October 2016Appointment of Mrs Nicola Jane Cheater as a director on 28 September 2016 (2 pages)
12 October 2016Termination of appointment of Deborah Taylor as a secretary on 28 September 2016 (1 page)
12 October 2016Termination of appointment of Deborah Taylor as a secretary on 28 September 2016 (1 page)
12 October 2016Termination of appointment of Deborah Jane Taylor as a director on 28 September 2016 (1 page)
12 October 2016Termination of appointment of Deborah Jane Taylor as a director on 28 September 2016 (1 page)
12 October 2016Appointment of Mrs Nicola Jane Cheater as a director on 28 September 2016 (2 pages)
28 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
28 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
16 May 2016Total exemption small company accounts made up to 17 September 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 17 September 2015 (8 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Previous accounting period extended from 31 March 2015 to 16 September 2015 (1 page)
19 November 2015Previous accounting period extended from 31 March 2015 to 16 September 2015 (1 page)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
16 April 2015Registered office address changed from 45 Clarges Street Mayfair London W1J 7ES United Kingdom to 45 Clarges Street Mayfair London W1J 7EP on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 45 Clarges Street Mayfair London W1J 7ES United Kingdom to 45 Clarges Street Mayfair London W1J 7EP on 16 April 2015 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)