SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED

SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED

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

    Company NameSPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03719609
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHOQS 321 LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

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

    3 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Feb 25, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Greencoat House Francis Street London SW1P 1DH United Kingdom* on May 14, 2012

    1 pagesAD01

    Annual return made up to Feb 25, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kingsley John Neville Meek on Feb 24, 2012

    2 pagesCH01

    Director's details changed for Ross Andrew Fitzgerald on Feb 24, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Feb 25, 2011 with full list of shareholders

    15 pagesAR01

    Annual return made up to Feb 25, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of C H Registrars Limited as a secretary

    1 pagesTM02

    legacy

    1 pages287

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    1 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    1 pagesAA

    Who are the officers of SPECTRUM VENTURE MANAGEMENT (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Ross Andrew
    53 Stoke Road
    KT11 3BH Cobham
    Surrey
    Director
    53 Stoke Road
    KT11 3BH Cobham
    Surrey
    United KingdomAustralian60392580001
    HUGHES, Janice Elizabeth
    79 Park Road
    Chiswick
    W4 3EY London
    Director
    79 Park Road
    Chiswick
    W4 3EY London
    EnglandBritish31751440001
    MEEK, Kingsley John Neville
    24 Church Vale
    N2 9PA London
    Director
    24 Church Vale
    N2 9PA London
    United KingdomBritish37016140002
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001
    WRIGHT, Martin James
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    United KingdomBritish4403900006

    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