HEADROW GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

HEADROW GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04139790

Incorporation date

11/01/2001

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon13/04/2012
Final Gazette dissolved following liquidation
dot icon13/01/2012
Return of final meeting in a members' voluntary winding up
dot icon06/09/2011
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom on 2011-09-06
dot icon05/09/2011
Appointment of a voluntary liquidator
dot icon05/09/2011
Resolutions
dot icon05/09/2011
Declaration of solvency
dot icon01/08/2011
Appointment of Mr Stephen Roy Slocombe as a director
dot icon01/08/2011
Termination of appointment of Manuel Uria Fernandez as a director
dot icon04/07/2011
Termination of appointment of Paul Wray as a director
dot icon28/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Manuel Uria Fernandez on 2010-10-11
dot icon11/10/2010
Secretary's details changed for Stephen Roy Slocombe on 2010-10-11
dot icon11/10/2010
Registered office address changed from 30 Berkeley Square London W1J 6EW on 2010-10-11
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Statement of company's objects
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon14/01/2010
Secretary's details changed for Stephen Roy Slocombe on 2009-11-25
dot icon12/11/2009
Director's details changed for Manuel Uria Fernandez on 2009-11-02
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Appointment Terminated Director neil harris
dot icon26/01/2009
Return made up to 11/01/09; full list of members
dot icon14/08/2008
Appointment Terminated Director michael rowan
dot icon16/07/2008
Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Appointment Terminated Director anne jevne
dot icon16/01/2008
Return made up to 11/01/08; full list of members
dot icon17/12/2007
New director appointed
dot icon12/11/2007
Secretary's particulars changed
dot icon02/11/2007
Location of register of members
dot icon25/09/2007
Director's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon15/04/2007
Secretary's particulars changed
dot icon24/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon07/02/2007
Return made up to 11/01/07; full list of members
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
New secretary appointed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon29/09/2006
Director resigned
dot icon11/08/2006
New director appointed
dot icon31/07/2006
Director resigned
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
Director's particulars changed
dot icon12/01/2006
Return made up to 11/01/06; full list of members
dot icon14/10/2005
Director's particulars changed
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon09/09/2005
Director's particulars changed
dot icon20/07/2005
Director's particulars changed
dot icon28/01/2005
Return made up to 11/01/05; full list of members
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
Registered office changed on 24/12/04 from: clarges house 6-12 clarges street london W1J 8DH
dot icon24/12/2004
Secretary resigned
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon13/02/2004
Return made up to 11/01/04; full list of members
dot icon13/02/2004
Director's particulars changed
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon09/02/2003
Full accounts made up to 2001-12-31
dot icon17/01/2003
Return made up to 11/01/03; full list of members
dot icon15/11/2002
Director resigned
dot icon11/11/2002
Secretary resigned
dot icon11/11/2002
New secretary appointed
dot icon08/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/08/2002
Director's particulars changed
dot icon03/07/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon30/04/2002
New director appointed
dot icon23/01/2002
Return made up to 11/01/02; full list of members
dot icon21/11/2001
Location of register of members
dot icon29/10/2001
Registered office changed on 29/10/01 from: leconfield house cuzon street london W1J 5JA
dot icon29/06/2001
Particulars of mortgage/charge
dot icon21/06/2001
Ad 06/06/01--------- £ si 999@1=999 £ ic 1/1000
dot icon14/06/2001
Director's particulars changed
dot icon14/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon13/06/2001
Memorandum and Articles of Association
dot icon13/06/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon03/05/2001
Certificate of change of name
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New secretary appointed;new director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
New director appointed
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
Director resigned
dot icon05/03/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon05/03/2001
Registered office changed on 05/03/01 from: lacon house theobalds road london WC1X 8RW
dot icon26/02/2001
Certificate of change of name
dot icon11/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abramson, Christoffer
Director
16/02/2004 - 17/10/2006
69
EPS SECRETARIES LIMITED
Corporate Secretary
11/01/2001 - 23/02/2001
621
MIKJON LIMITED
Corporate Director
11/01/2001 - 23/02/2001
314
Dyson, Kevin Frederick
Director
23/02/2001 - 03/08/2001
49
Slocombe, Stephen Roy
Director
29/07/2011 - Present
66

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEADROW GENERAL PARTNER LIMITED

HEADROW GENERAL PARTNER LIMITED is an(a) Dissolved company incorporated on 11/01/2001 with the registered office located at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEADROW GENERAL PARTNER LIMITED?

toggle

HEADROW GENERAL PARTNER LIMITED is currently Dissolved. It was registered on 11/01/2001 and dissolved on 13/04/2012.

Where is HEADROW GENERAL PARTNER LIMITED located?

toggle

HEADROW GENERAL PARTNER LIMITED is registered at ERNST & YOUNG LLP, 1 More London Place, London SE1 2AF.

What does HEADROW GENERAL PARTNER LIMITED do?

toggle

HEADROW GENERAL PARTNER LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HEADROW GENERAL PARTNER LIMITED?

toggle

The latest filing was on 13/04/2012: Final Gazette dissolved following liquidation.