Company NameBurlington Four Limited
Company StatusDissolved
Company Number10791551
CategoryPrivate Limited Company
Incorporation Date26 May 2017(6 years, 10 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 Jayesh Patel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2017(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Director NameMr Robert Peel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
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(2 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 Richard Julian Ford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
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 Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
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 2018Cessation of Norges Bank as a person with significant control on 18 December 2017 (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)
4 January 2018Notification of Nbim Burlington Holdings Limited as a person with significant control on 18 December 2017 (4 pages)
10 August 2017Appointment of Mr Egil Strysse as a director on 28 July 2017 (2 pages)
10 August 2017Appointment of Mr Egil Strysse as a director on 28 July 2017 (2 pages)
10 August 2017Termination of appointment of Richard Julian Ford as a director on 28 July 2017 (1 page)
10 August 2017Termination of appointment of Richard Julian Ford as a director on 28 July 2017 (1 page)
21 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 1,000
(4 pages)
21 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 1,000
(4 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 May 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
26 May 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 500
(38 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 500
(38 pages)