INNISFREE SLP LIMITED
Overview
Company Name | INNISFREE SLP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03091562 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INNISFREE SLP LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is INNISFREE SLP LIMITED located?
Registered Office Address | 1st Floor, Boundary House 91-93 Charterhouse Street EC1M 6HR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INNISFREE SLP LIMITED?
Company Name | From | Until |
---|---|---|
OFFERCOVER LIMITED | Aug 15, 1995 | Aug 15, 1995 |
What are the latest accounts for INNISFREE SLP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2017 |
Next Accounts Due On | Dec 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for INNISFREE SLP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of James William Ward as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of James William Ward as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James William Ward on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Richard Pearson on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for David Antony Metter on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy John Kashem on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew James Webber on Aug 17, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr James William Ward on Aug 17, 2015 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Registered office address changed from 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS to 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR on Aug 19, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Timothy John Kashem on Nov 28, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Who are the officers of INNISFREE SLP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KASHEM, Timothy John | Director | 91-93 Charterhouse Street EC1M 6HR London 1st Floor, Boundary House United Kingdom | United Kingdom | British | Director | 113162720018 | ||||
METTER, David Antony | Director | 91-93 Charterhouse Street EC1M 6HR London 1st Floor, Boundary House United Kingdom | United Kingdom | British | Company Director | 17535810001 | ||||
PEARSON, Timothy Richard | Director | 91-93 Charterhouse Street EC1M 6HR London 1st Floor, Boundary House United Kingdom | England | British | Fund Manager | 46889670002 | ||||
WEBBER, Matthew James | Director | 91-93 Charterhouse Street EC1M 6HR London 1st Floor, Boundary House United Kingdom | United Kingdom | British | Fund Manager | 45991230001 | ||||
FERNANDES, Milton Anthony | Secretary | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | British | Director | 108927700001 | |||||
METTER, David Antony | Secretary | W2 | British | Company Director | 17535810001 | |||||
PEARSON, Timothy Richard | Secretary | 56 Glenluce Road SE3 7SB London | British | Company Director | 46889670001 | |||||
WARD, James William | Secretary | 91-93 Charterhouse Street EC1M 6HR London 1st Floor, Boundary House United Kingdom | British | Director | 612190002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | Company Director | 44560390001 | ||||
FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | Director | 108927700001 | ||||
WARD, James William | Director | 91-93 Charterhouse Street EC1M 6HR London 1st Floor, Boundary House United Kingdom | England | British | Director | 612190002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INNISFREE SLP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Innisfree Group Limited | Apr 06, 2016 | Charterhouse Street EC1M 6HR London 91/93 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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