ST VINCENT PEF GENERAL PARTNER LTD

ST VINCENT PEF GENERAL PARTNER LTD

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

    Company NameST VINCENT PEF GENERAL PARTNER LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04885357
    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 ST VINCENT PEF GENERAL PARTNER LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ST VINCENT PEF GENERAL PARTNER LTD located?

    Registered Office Address
    70 Wimpole Street
    W1G 8AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ST VINCENT PEF GENERAL PARTNER LTD?

    Previous Company Names
    Company NameFromUntil
    ST VINCENT (INCOME NO 1) GENERAL PARTNER LIMITEDSep 02, 2003Sep 02, 2003

    What are the latest accounts for ST VINCENT PEF GENERAL PARTNER LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for ST VINCENT PEF GENERAL PARTNER LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for ST VINCENT PEF GENERAL PARTNER LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 4Th Floor 10 Lower Grosvenor Place London London SW1W 0EN United Kingdom* on Dec 04, 2012

    1 pagesAD01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Aug 17, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2012

    Statement of capital on Aug 21, 2012

    • Capital: GBP 10,000
    SH01

    Annual return made up to Aug 17, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Simon Malcolm Lees on Mar 01, 2011

    2 pagesCH01

    Registered office address changed from * 3 Beeston Place London SW1W 0JJ* on Apr 05, 2011

    1 pagesAD01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Annual return made up to Aug 17, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Angela Burgess as a secretary

    1 pagesTM02

    Secretary's details changed for Angela Elizabeth Burgess on Oct 09, 2009

    1 pagesCH03

    Secretary's details changed for Angela Elizabeth Burgess on Oct 09, 2009

    1 pagesCH03

    Director's details changed for Simon Malcolm Lees on Oct 09, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Apr 05, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages288b

    Who are the officers of ST VINCENT PEF GENERAL PARTNER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEES, Simon Malcolm
    Wimpole Street
    W1G 8AX London
    70
    United Kingdom
    Director
    Wimpole Street
    W1G 8AX London
    70
    United Kingdom
    EnglandBritishFinancial Consultant63255920003
    BUNCE, Janette
    37 Knightbridge Walk
    CM12 0HN Billericay
    Essex
    Secretary
    37 Knightbridge Walk
    CM12 0HN Billericay
    Essex
    British16817530001
    BURGESS, Angela Elizabeth
    3 Beeston Place
    London
    SW1W 0JJ
    Secretary
    3 Beeston Place
    London
    SW1W 0JJ
    British133544760001
    MATTHEWS, Jane Myra
    4 Scotts Road
    UB2 5DB Southall
    Middlesex
    Secretary
    4 Scotts Road
    UB2 5DB Southall
    Middlesex
    British115686110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLLIS, Jason Paul
    23 Cowslip Crescent
    RG18 4DF Thatcham
    Berkshire
    Director
    23 Cowslip Crescent
    RG18 4DF Thatcham
    Berkshire
    EnglandBritishFinancial Consultant97665670001

    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