ALIE STREET INVESTMENTS 12 LIMITED
Overview
| Company Name | ALIE STREET INVESTMENTS 12 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05460796 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALIE STREET INVESTMENTS 12 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ALIE STREET INVESTMENTS 12 LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALIE STREET INVESTMENTS 12 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ALIE STREET INVESTMENTS 12 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from 2 King Edward Street London EC1A 1HQ to 30 Finsbury Square London EC2P 2YU on Jan 12, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Philip John Wood on Nov 15, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Lydia Beth Lee on Jul 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Mar 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Philip John Wood as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Christopher Reynolds as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregory Mulligan as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Appointment of Merrill Lynch Corporate Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Helene Li as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 16, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of ALIE STREET INVESTMENTS 12 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | King Edward Street EC1A 1HQ London 2 England |
| 93977210001 | ||||||||||
| HAND, Charles Hillary | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 136455830003 | |||||||||
| LEE, Lydia Beth | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | American,British | 132266210002 | |||||||||
| WOOD, Philip John | Director | King Edward Street EC1A 1HQ London 2 England | England | British | 173550830002 | |||||||||
| CHURCH, Fiona | Secretary | 5 Canada Square E14 5AQ London | British | 116911130001 | ||||||||||
| CLOWES, Stephen Bernard | Secretary | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | British | 40195710004 | ||||||||||
| LI, Helene Yuk Hing | Secretary | King Edward Street EC1A 1HQ London 2 | British | 127963840001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BURNS, Toshiro Gilmour | Director | Canada Square E14 5AQ London 5 | British | 130076810001 | ||||||||||
| CLOWES, Stephen Bernard | Director | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | United Kingdom | British | 40195710004 | |||||||||
| ESSERS, Gabriel | Director | 5 Canada Square E14 5AQ London | French & South African | 121135200001 | ||||||||||
| GREENBLATT, Barry David | Director | 5 Canada Square E14 5AQ London | American | 109033020001 | ||||||||||
| HOEPFL, Christopher Lorenz Valentin | Director | 5 Canada Square E14 5AQ London | British | 116911120001 | ||||||||||
| JACCARINI, Edward Anthony | Director | 5 Canada Square E14 5AQ London | Maltese | 117395640001 | ||||||||||
| JACCARINI, Edward Anthony | Director | 5 Canada Square E14 5AQ London | Maltese | 117395640001 | ||||||||||
| JAIN, Sudhir | Director | 5 Canada Square E14 5AQ London | Indian | 120704010001 | ||||||||||
| MCLAUGHLIN, Michael | Director | 5 Canada Square SW3 2BP London | British | 105272270001 | ||||||||||
| MULLIGAN, Gregory Joseph | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 139582040002 | |||||||||
| O'DONNELL, Robin Magnus | Director | 5 Canada Square E14 5AQ London | British | 102892130001 | ||||||||||
| PITHIA, Kantilal Girdharlal | Director | Canada Square E14 5AQ London 5 | British | 68481610001 | ||||||||||
| PREDDY, Jeremy David Charles | Director | 5 Canada Square E14 5AQ London | British | 104974980001 | ||||||||||
| REYNOLDS, Christopher Ian | Director | King Edward Street EC1A 1HQ London 2 England | United Kingdom | British | 140225680001 | |||||||||
| SANGSTER, Gordon James | Director | 5 Canada Square E14 5AQ London | United Kingdom | British | 91667000003 | |||||||||
| SMITH, Mark Simon Martin | Director | 5 Canada Square E14 5AQ London | British | 121952750001 | ||||||||||
| THOMPSON, Steven Dean | Director | 5 Canada Square E14 5AQ London | British | 104977810001 | ||||||||||
| THOMSON, David Fraser | Director | King Edward Street EC1A 1HQ London 2 | United Kingdom | British | 74549300002 | |||||||||
| WOLFENSBERGER, Markus Andreas | Director | 5 Canada Square E14 5AQ London | Usa & Switzerland | 126653010001 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ALIE STREET INVESTMENTS 12 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of America Merrill Lynch International Limited | Apr 06, 2016 | King Edward Street EC1A 1HQ London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALIE STREET INVESTMENTS 12 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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