WEST ONE SHOPPING CENTRE GENERAL PARTNER LIMITED
Overview
| Company Name | WEST ONE SHOPPING CENTRE GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05701925 |
| 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 WEST ONE SHOPPING CENTRE GENERAL PARTNER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WEST ONE SHOPPING CENTRE GENERAL PARTNER LIMITED located?
| Registered Office Address | 20 Churchill Place Canary Wharf E14 5HJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST ONE SHOPPING CENTRE GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 3183) LIMITED | Feb 08, 2006 | Feb 08, 2006 |
What are the latest accounts for WEST ONE SHOPPING CENTRE GENERAL PARTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for WEST ONE SHOPPING CENTRE 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 | 3 pages | DS01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Feb 08, 2016 | 19 pages | RP04 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE | 1 pages | AD03 | ||||||||||
Appointment of Mr Jayesh Patel as a director on Dec 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giovanni Manfredi as a director on Dec 24, 2015 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 23, 2015
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard Julian Ford as a director on Sep 18, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Giovanni Manfredi as a director on Sep 18, 2015 | 3 pages | AP01 | ||||||||||
Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE | 2 pages | AD02 | ||||||||||
Appointment of Mrs Berit Stokke as a director on Sep 18, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Victoria Jill Bell as a director on Sep 18, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stuart Blackett as a director on Sep 18, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Lisa Melanie Sunner as a director on Sep 18, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Hitchen as a director on Sep 18, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from , 7th Floor Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on Oct 07, 2015 | 2 pages | AD01 | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Termination of appointment of Christopher John Hitchen as a director on Sep 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Melanie Sunner as a director on Sep 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Jill Bell as a director on Sep 18, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of WEST ONE SHOPPING CENTRE GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Richard Julian | Director | Churchill Wharf E14 5HJ London 20 Churchill Place United Kingdom | United Kingdom | British | 184810330001 | |||||
| PATEL, Jayesh | Director | Churchill Place Canary Wharf E14 5HJ London 20 | United Kingdom | Canadian | 203742050001 | |||||
| STOKKE, Berit | Director | Churchill Place Canary Wharf E14 5HJ London 20 | England | Norwegian | 190517270001 | |||||
| SUNNER, Lisa Melanie | Secretary | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor United Kingdom | British | 54450370002 | ||||||
| WARNER, Veronica | Secretary | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | 169548440001 | |||||||
| YOUNG, Paula | Secretary | 222 Perry Rise Forest Hill SE23 2QT London Greater London | British | 95364990002 | ||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||
| BELL, Victoria Jill | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 198661950001 | |||||
| BLACKETT, Stuart | Director | Wellington Drive Wynyard TS22 5QJ Billingham 41 England England | United Kingdom | British | 197266270001 | |||||
| FAIRCLOUGH, Susan | Director | Camomile Court 23 Camomile Street EC3A 7LL London 2nd Floor United Kingdom | British | 36381560010 | ||||||
| HITCHEN, Christopher John | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 61207060003 | |||||
| JOHNSON, Cyril Francis | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 100691960002 | |||||
| KAIRIS, Stephen Charles | Director | 25 Stradbroke Grove IG9 5PD Buckhurst Hill Essex | British | 97841890001 | ||||||
| MANFREDI, Giovanni | Director | Canary Place Canary Wharf E14 5HJ London 20 United Kingdom | United Kingdom | Italian | 155828500001 | |||||
| REVILLE, Brendan Dominick | Director | 5 Houblon Road TW10 6DB Richmond Surrey | British | 81295520002 | ||||||
| SUNNER, Lisa Melanie | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | England | British | 178242920001 | |||||
| TEASDALE, David Matthew | Director | Floor Camomile Court 23 Camomile Street EC3A 7LL London 2nd United Kingdom | United Kingdom | British | 148034980001 | |||||
| WILKINSON, Timothy Charles | Director | Exchange House 12 Exchange Square EC2A 2NY London 7th Floor United Kingdom | United Kingdom | British | 148032830001 | |||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
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