ST VINCENT PEF GENERAL PARTNER LTD
Status | DISSOLVED |
Company No. | 04885357 |
Category | Private Limited Company |
Incorporated | 02 Sep 2003 |
Age | 20 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 25 Nov 2014 |
Years | 9 years, 6 months, 5 days |
SUMMARY
ST VINCENT PEF GENERAL PARTNER LTD is an dissolved private limited company with number 04885357. It was incorporated 20 years, 8 months, 28 days ago, on 02 September 2003 and it was dissolved 9 years, 6 months, 5 days ago, on 25 November 2014. The company address is 70 Wimpole Street, London, W1G 8AX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Nov 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 30 Jan 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2013
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 18 May 2013
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: 4Th Floor 10 Lower Grosvenor Place London London SW1W 0EN United Kingdom
Change date: 2012-12-04
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mr Simon Malcolm Lees
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-05
Old address: 3 Beeston Place London SW1W 0JJ
Documents
Accounts with accounts type full
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Termination secretary company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Burgess
Documents
Change person secretary company with change date
Date: 12 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Elizabeth Burgess
Change date: 2009-10-09
Documents
Change person secretary company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Elizabeth Burgess
Change date: 2009-10-09
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Simon Malcolm Lees
Documents
Accounts with accounts type full
Date: 30 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary jane myra matthews logged form
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane matthews
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed angela elizabeth burgess
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Accounts with accounts type full
Date: 19 Oct 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Certificate change of name company
Date: 17 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed st vincent (income no 1) general partner LIMITED\certificate issued on 17/01/05
Documents
Legacy
Date: 18 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 18/10/04 from: 39-40 st. James's place london SW1A 1NS
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Legacy
Date: 01 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/09/03--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 01 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 05/04/04
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DEWSBURY COURT MANAGEMENT COMPANY (SWANSEA) LIMITED
DEWSBURY COURT, VICTORIA QUAY,SWANSEA,SA1 3XF
Number: | 01752689 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRM PLUMBING AND ELECTRICAL LTD
22 HOME FARM COURT,SWADLINCOTE,DE11 9JA
Number: | 11908425 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 OWEN ROAD,LANCASTER,LA1 2LG
Number: | 11144568 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
204 LILLECHURCH ROAD,DAGENHAM,RM8 2EW
Number: | 08113829 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HEOL PENLAN,GOODWICK,SA64 0EZ
Number: | 07969749 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LEWES,BN7 1JU
Number: | 09037651 |
Status: | ACTIVE |
Category: | Private Limited Company |