SENECA BRIDGING GENERAL PARTNER NO 1 LIMITED

SENECA BRIDGING GENERAL PARTNER NO 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSENECA BRIDGING GENERAL PARTNER NO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07159627
    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 SENECA BRIDGING GENERAL PARTNER NO 1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SENECA BRIDGING GENERAL PARTNER NO 1 LIMITED located?

    Registered Office Address
    33 Wigmore Street
    W1U 1BZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of SENECA BRIDGING GENERAL PARTNER NO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NANOFUND NOMINEES LTDFeb 16, 2010Feb 16, 2010

    What are the latest accounts for SENECA BRIDGING GENERAL PARTNER NO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for SENECA BRIDGING GENERAL PARTNER NO 1 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

    1 pagesDS01

    Confirmation statement made on Feb 16, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2016

    21 pagesAA

    Annual return made up to Feb 16, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 30, 2015

    21 pagesAA

    Annual return made up to Feb 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2015

    Statement of capital on Feb 21, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 30, 2014

    11 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Apr 30, 2013

    11 pagesAA

    Annual return made up to Feb 16, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Feb 16, 2012 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed nanofund nominees LTD\certificate issued on 15/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 15, 2012

    Change company name resolution on Feb 15, 2012

    RES15
    change-of-nameFeb 15, 2012

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Apr 30, 2011

    2 pagesAA

    Annual return made up to Feb 16, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Consortium Directors Limited on Feb 16, 2011

    2 pagesCH02

    Director's details changed for Mr Benjamin David Hobbs on Feb 16, 2011

    2 pagesCH01

    Registered office address changed from * 27 Soho Square London W1D 3AY United Kingdom* on Dec 15, 2010

    1 pagesAD01

    Current accounting period extended from Feb 28, 2011 to Apr 30, 2011

    1 pagesAA01

    Appointment of Consortium Directors Limited as a director

    2 pagesAP02

    Director's details changed for Benjamin David Hobbs on Feb 16, 2010

    2 pagesCH01

    Incorporation

    46 pagesNEWINC

    Who are the officers of SENECA BRIDGING GENERAL PARTNER NO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Benjamin David
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    United KingdomBritishChartered Surveyor129882250001
    CONSORTIUM DIRECTORS LIMITED
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1BZ London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6771828
    136236280001

    Who are the persons with significant control of SENECA BRIDGING GENERAL PARTNER NO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Consortium Corporate Holdings Ltd
    Wigmore Street
    W1U 1BZ London
    33
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1BZ London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number6574828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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