Company NameLiquidity Management Advisors Limited
Company StatusDissolved
Company Number10800405
CategoryPrivate Limited Company
Incorporation Date2 June 2017(6 years, 10 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameHQLA Advisors Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Oliver Bruno Benkert
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, 11 Highways Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Director NameMr Guido Stromer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 5, 11 Highways Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Director NameMr Timothy Cook
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(6 months, 1 week after company formation)
Appointment Duration2 years (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, 11 Highways Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ

Location

Registered AddressUnit 5, 11 Highways Farm Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
23 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-22
(3 pages)
23 July 2018Change of details for Mr Guido Arnd Stroemer as a person with significant control on 23 July 2018 (2 pages)
6 July 2018Director's details changed for Mr Guido Arnd Stroemer on 6 July 2018 (2 pages)
2 July 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 May 2018Registered office address changed from City Tower 40 Basinghall Street Part 15th Floor London EC2V 5DE United Kingdom to Unit 5, 11 Highways Farm Horsley Road Downside Cobham Surrey KT11 3JZ on 21 May 2018 (1 page)
29 December 2017Appointment of Mr Timothy Cook as a director on 12 December 2017 (2 pages)
29 December 2017Appointment of Mr Timothy Cook as a director on 12 December 2017 (2 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)