10400 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company Name10400 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02619088
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 10400 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 10400 LIMITED located?

    Registered Office Address
    Resolve Partners Limited
    48 Warwick Street
    W1B 5NL London
    Undeliverable Registered Office AddressNo

    What were the previous names of 10400 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXANDER FORBES FINANCIAL SERVICES NO. 2 LIMITEDSep 29, 2000Sep 29, 2000
    ALEXANDER FORBES FINANCIAL SERVICES LIMITEDMay 26, 1999May 26, 1999
    ALEXANDER FORBES CONSULTING LIMITEDNov 19, 1998Nov 19, 1998
    ALEXANDER FORBES LIMITEDSep 25, 1998Sep 25, 1998
    ALEXANDER FORBES EMPLOYEE BENEFITS CONSULTANTS AND ACTUARIES LIMITEDAug 30, 1991Aug 30, 1991
    ALEXANDER FORBES EMPLOYEE BENEFITS CONSULTANTS AND ACTUARIES (PTY) LIMITEDJun 11, 1991Jun 11, 1991

    What are the latest accounts for 10400 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for 10400 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 29, 2016

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 12 Melcombe Place London NW1 6JJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on Aug 30, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 08, 2016

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2016

    RES15

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 310,000
    SH01

    Director's details changed for Mr Grant Edwin Stobart on Nov 07, 2015

    2 pagesCH01

    Secretary's details changed for Louisa Elizabeth Voss on Nov 07, 2015

    1 pagesCH03

    Director's details changed for Mr Phillip Mark Elliott on Nov 07, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Registered office address changed from 3rd Floor 1 Royal Exchange London EC3V 3LN to 12 Melcombe Place London NW1 6JJ on Nov 07, 2015

    1 pagesAD01

    Annual return made up to Dec 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 28, 2014

    Statement of capital on Dec 28, 2014

    • Capital: GBP 310,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Dec 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 310,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Dec 10, 2012 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Registered office address changed from * 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF* on Dec 14, 2012

    1 pagesAD01

    Appointment of Mr Phillip Mark Elliott as a director

    2 pagesAP01

    Termination of appointment of Garry Appleton as a director

    1 pagesTM01

    Who are the officers of 10400 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VOSS, Louisa Elizabeth
    48 Warwick Street
    W1B 5NL London
    Resolve Partners Limited
    Secretary
    48 Warwick Street
    W1B 5NL London
    Resolve Partners Limited
    British121874460001
    ELLIOTT, Phillip Mark
    48 Warwick Street
    W1B 5NL London
    Resolve Partners Limited
    Director
    48 Warwick Street
    W1B 5NL London
    Resolve Partners Limited
    EnglandBritishHead Of Finance49613060001
    STOBART, Grant Edwin
    48 Warwick Street
    W1B 5NL London
    Resolve Partners Limited
    Director
    48 Warwick Street
    W1B 5NL London
    Resolve Partners Limited
    EnglandSouth African,BritishChief Executive Officer98434010003
    DEGNAN, Christine Victoria Barrington
    La Fosse Clos De La Porte
    La Rue De Cambrai Trinity
    JE3 5AL Jersey
    Channel Islands
    Secretary
    La Fosse Clos De La Porte
    La Rue De Cambrai Trinity
    JE3 5AL Jersey
    Channel Islands
    BritishTrust Company Manager48026390001
    HARRISON, Philip James
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    Secretary
    Clarendon Road
    E11 1BZ London
    37
    United Kingdom
    British133080040001
    TAYLOR, Jonathan Mark
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    Secretary
    Micawbers
    2 Westerham Road
    RH8 0ER Oxted
    Surrey
    BritishGroup General Counsel35462570006
    VILJOEN, Theunis
    74 Acacia Grove
    KT3 3BU New Malden
    Surrey
    Secretary
    74 Acacia Grove
    KT3 3BU New Malden
    Surrey
    South AfricaFinance Director57356260001
    INTERCONTINENTAL MANAGEMENT LIMITED
    2 Britannia Place Bath Street
    St Helier
    JE2 4SU Jersey
    Channel Islands
    Secretary
    2 Britannia Place Bath Street
    St Helier
    JE2 4SU Jersey
    Channel Islands
    65285330001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    APPLETON, Garry Mark
    Woodlands
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    Director
    Woodlands
    Reading Road North
    GU51 4HP Fleet
    Hampshire
    EnglandBritishGroup Compliance Director110796550002
    BOYLE, Timothy Campbell
    7 Stellewbosch Pl
    Northcliff
    2146 Johannesburg
    South Africa
    Director
    7 Stellewbosch Pl
    Northcliff
    2146 Johannesburg
    South Africa
    New ZealandFinancial Director60652530001
    CARTER, Colin Stanley
    2 Britannia Place Bath Street
    St Helier
    JE2 4SU Jersey
    Channel Islands
    Director
    2 Britannia Place Bath Street
    St Helier
    JE2 4SU Jersey
    Channel Islands
    BritishChartered Accountant54059160003
    HEANEY, Quintin John
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    Director
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    United KingdomBritishChartered Accountant112028430001
    LEWIS, Leon David
    33a Coronation Road
    Sandhurst, Johannesburg
    FOREIGN South Africa
    Director
    33a Coronation Road
    Sandhurst, Johannesburg
    FOREIGN South Africa
    South AfricanActuary59146980001
    MCCALLIN, Susan Caroline
    13 Britannia Place
    Bath Street St Helier
    JE2 4SU Jersey
    Channel Islands
    Director
    13 Britannia Place
    Bath Street St Helier
    JE2 4SU Jersey
    Channel Islands
    BritishChartered Accountant12821220002
    PHILIPS, David William
    17 Broadlee
    Wentworth Park
    B77 4PF Tamworth
    Staffordshire
    Director
    17 Broadlee
    Wentworth Park
    B77 4PF Tamworth
    Staffordshire
    BritishDirector60651520001
    SAMARA, Michael Pallewala
    55 Studdridge Street
    SW6 3SL London
    Director
    55 Studdridge Street
    SW6 3SL London
    BritishDirector31139350003
    VILJOEN, Theunis
    Birchwood
    9 Neville Avenue
    KT3 4SN New Malden
    Surrey
    Director
    Birchwood
    9 Neville Avenue
    KT3 4SN New Malden
    Surrey
    South AfricanChartered Accountant57356260002
    WHITFIELD, Michael Alexander Gardiner
    1 Gerard Road
    Barnes
    SW13 9RQ London
    Director
    1 Gerard Road
    Barnes
    SW13 9RQ London
    EnglandBritishFinancial Adviser72564780002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does 10400 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2016Commencement of winding up
    Mar 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB London
    Ben David Woodthorpe
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0