SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED
Overview
| Company Name | SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03719609 |
| 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 SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED located?
| Registered Office Address | Rodings 53 Stoke Road KT11 3BH Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHOQS 321 LIMITED | Feb 25, 1999 | Feb 25, 1999 |
What are the latest accounts for SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Greencoat House Francis Street London SW1P 1DH United Kingdom* on May 14, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Kingsley John Neville Meek on Feb 24, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Ross Andrew Fitzgerald on Feb 24, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Feb 25, 2011 with full list of shareholders | 15 pages | AR01 | ||||||||||
Annual return made up to Feb 25, 2010 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Termination of appointment of C H Registrars Limited as a secretary | 1 pages | TM02 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2006 | 1 pages | AA | ||||||||||
Who are the officers of SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZGERALD, Ross Andrew | Director | 53 Stoke Road KT11 3BH Cobham Surrey | United Kingdom | Australian | 60392580001 | |||||
| HUGHES, Janice Elizabeth | Director | 79 Park Road Chiswick W4 3EY London | England | British | 31751440001 | |||||
| MEEK, Kingsley John Neville | Director | 24 Church Vale N2 9PA London | United Kingdom | British | 37016140002 | |||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 | |||||
| WRIGHT, Martin James | Director | Well Cottage Well House Lane RH15 0BN Burgess Hill West Sussex | United Kingdom | British | 4403900006 |
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