About

Registered Number: 05597321
Date of Incorporation: 19/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2018 (5 years and 7 months ago)
Registered Address: C/O Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD

 

Based in London, Second Quartet (General Partner) Ltd was registered on 19 October 2005. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPECIAL OPPORTUNITIES MANAGEMENT LIMITED 29 May 2009 02 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2018
LIQ13 - N/A 18 August 2018
LIQ03 - N/A 11 June 2018
CH01 - Change of particulars for director 25 September 2017
CH03 - Change of particulars for secretary 20 June 2017
CH03 - Change of particulars for secretary 20 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2017
AD01 - Change of registered office address 20 April 2017
RESOLUTIONS - N/A 07 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2017
4.70 - N/A 07 April 2017
TM01 - Termination of appointment of director 02 March 2017
AA01 - Change of accounting reference date 07 January 2017
CS01 - N/A 08 November 2016
MR04 - N/A 03 August 2016
MR04 - N/A 03 August 2016
MR04 - N/A 03 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 20 November 2015
RESOLUTIONS - N/A 15 April 2015
MR01 - N/A 25 March 2015
MR01 - N/A 25 March 2015
MR01 - N/A 25 March 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 21 May 2014
CH02 - Change of particulars for corporate director 08 April 2014
AD01 - Change of registered office address 08 April 2014
CH02 - Change of particulars for corporate director 07 April 2014
AD01 - Change of registered office address 07 April 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 06 November 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 08 November 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 02 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
CH01 - Change of particulars for director 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 25 January 2010
TM01 - Termination of appointment of director 08 December 2009
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 01 December 2009
AP01 - Appointment of director 30 November 2009
AR01 - Annual Return 12 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 12 April 2007
395 - Particulars of a mortgage or charge 01 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2015 Fully Satisfied

N/A

A registered charge 19 March 2015 Fully Satisfied

N/A

A registered charge 19 March 2015 Fully Satisfied

N/A

Deed of charge over shares 15 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.