21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED
Overview
Company Name | 21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03711036 |
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 21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED located?
Registered Office Address | 30 Finsbury Square EC2P 2YU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED?
Company Name | From | Until |
---|---|---|
2 1/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED | Mar 11, 1999 | Mar 11, 1999 |
REPAIRPRINT LIMITED | Feb 10, 1999 | Feb 10, 1999 |
What are the latest accounts for 21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for 21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 02, 2017 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 21, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Pierre Alain Biscay as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Steven Blackwell as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Stephen Long as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Clair Louise Marshall as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Yang Song as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Steven Blackwell as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Stephen Long as a director on Sep 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Groves as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jin-Wee Tan as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Groves as a director on Sep 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Robert Kipling as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of 21/2 DEVONSHIRE SQUARE GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | Pixham End RH4 1QA Dorking Surrey |
| 154710590001 | ||||||||||
MARSHALL, Clair Louise | Director | YO90 1WR York Wellington Row United Kingdom | United Kingdom | British | Solicitor | 200178890001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
DRISCOLL, Caroline Mary | Secretary | Flat 3, 16 Kidbrooke Grove Blackheath SE3 0LF London | British | 35886380001 | ||||||||||
SMALL, Jeremy Peter | Secretary | Pixham End RH4 1QA Dorking Surrey | British | 67168210001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BISCAY, Pierre Alain | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | French | Director | 191345190001 | ||||||||
BLACKWELL, David Steven | Director | EC2R 8EJ London No. 1 Poultry United Kingdom | United Kingdom | British | Investment Senior Manager | 202271880001 | ||||||||
GROVES, Robert | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 191386770001 | ||||||||
KIPLING, Michael Robert | Director | Pixham End RH4 1QA Dorking Surrey | England | British | Actuary | 89585620002 | ||||||||
LONG, Graham Stephen | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Insurance Manager | 201016770001 | ||||||||
MAUDSLEY, Charles Sheridan Alexander | Director | 17 Burwood Park Road KT12 5LJ Walton On Thames Surrey | British | Company Director | 58478890002 | |||||||||
OWEN, James Wintringham | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | None | 2575440001 | ||||||||
SMITH, Stephen Paul | Director | Yester Road BR7 5HN Chislehurst 65 Kent | England | British | Company Director | 148183670001 | ||||||||
SONG, Yang | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Director | 191346160001 | ||||||||
STEPHENS, Huw David | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Company Director | 45716260003 | ||||||||
TAN, Jin-Wee | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Head Of Investment | 155013280001 | ||||||||
VERSEY, Mark Richard Beavis | Director | Pixham End RH4 1QA Dorking Surrey | United Kingdom | British | Chief Investment Officer | 154710020001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does 21/2 DEVONSHIRE SQUARE GENERAL PARTNER 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