TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED
Overview
| Company Name | TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05733927 |
| 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 TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED located?
| Registered Office Address | 3rd Floor 1 Knightsbridge SW1X 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWGRA (NO.1227) LIMITED | Mar 07, 2006 | Mar 07, 2006 |
What are the latest accounts for TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for TELFORD 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 | ||||||||||
Annual return made up to Mar 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of John Jacobsson as a director on Apr 03, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stuart Frank Koenig on Mar 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Lee Stuart Neibart on Mar 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John Jacobsson on Mar 07, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 8 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of TELFORD SHOPPING CENTRE GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KOENIG, Stuart Frank | Secretary | 253 West 73rd Street, Apartment 6c New York Ny 10023 Usa | Us Citizen | 122899380001 | ||||||
| KOENIG, Stuart Frank | Director | 253 West 73rd Street, Apartment 6c New York Ny 10023 Usa | Usa | Us Citizen | 122899380001 | |||||
| NEIBART, Lee Stuart | Director | 10 Beech Hill Lane, Pound Ridge New York Ny 10576 Usa | Usa | Us Citizen | 122899620001 | |||||
| SHERLOCK, Ian Montague | Secretary | 73 Queens Avenue Meols CH47 0LT Wirral Merseyside | British | 106839080001 | ||||||
| LAWGRAM SECRETARIES LIMITED | Secretary | 190 Strand WC2R 1JN London | 67466840001 | |||||||
| BURNETT, Graham Alan | Director | 17 Church Street Colne Engaine CO6 2EX Colchester Essex | United Kingdom | British | 111805410001 | |||||
| HUNTER, Colin Stewart | Director | 11 Longworth Road Egerton BL7 9TS Bolton Greater Manchester | England | British | 53084060001 | |||||
| JACOBSSON, John | Director | 181 E. 90th Street New York New York Ny 10128-2394 Usa | Usa | American | 122973790001 | |||||
| SHERLOCK, Ian Montague | Director | 73 Queens Avenue Meols CH47 0LT Wirral Merseyside | United Kingdom | British | 106839080001 | |||||
| WALDEN, Robert Graham | Director | Mapletons Crawley End, Chrishall SG8 8QN Royston Hertfordshire | England | British | 65156020001 | |||||
| WILLIAMS, Guy Rodney | Director | 346 The Chase SS7 3DN Benfleet Essex | England | British | 100570560001 | |||||
| LAWGRAM DIRECTORS LIMITED | Director | 190 Strand WC2R 1JN London | 63020940001 |
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