About

Registered Number: 05151793
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2015 (8 years and 6 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Established in 2004, Development Partnership No. 1 General Partner Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The companies director is listed as Smedley, Francis Gabriel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMEDLEY, Francis Gabriel 15 December 2004 02 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2015
2.35B - N/A 21 July 2015
2.24B - N/A 05 February 2015
2.31B - N/A 15 January 2015
2.24B - N/A 19 August 2014
AD01 - Change of registered office address 08 August 2014
2.24B - N/A 24 January 2014
2.24B - N/A 05 August 2013
2.24B - N/A 21 February 2013
2.31B - N/A 14 January 2013
TM02 - Termination of appointment of secretary 23 July 2012
2.17B - N/A 15 March 2012
2.12B - N/A 30 January 2012
AD01 - Change of registered office address 30 January 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 27 January 2012
AD01 - Change of registered office address 23 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 17 June 2010
AP01 - Appointment of director 13 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
TM01 - Termination of appointment of director 11 May 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 14 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
395 - Particulars of a mortgage or charge 26 February 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 30 June 2008
353 - Register of members 30 June 2008
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
363s - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 16 August 2005
395 - Particulars of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2004
225 - Change of Accounting Reference Date 17 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
RESOLUTIONS - N/A 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
CERTNM - Change of name certificate 20 July 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 10 May 2010 Outstanding

N/A

Charge over limited partnership interest 13 February 2009 Outstanding

N/A

Charge over limited partnership interest 03 May 2005 Outstanding

N/A

Charge over credit balances (equity account) 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.