Company NameTunbridge Wells Slp General Partner Limited
Company StatusDissolved
Company NumberSC325891
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date4 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed21 June 2007(1 day after company formation)
Appointment Duration7 years, 3 months (closed 04 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 50 30 Blandford Street
London
W1U 4BY
Secretary NameMr Leon Shelley
NationalityBritish
StatusClosed
Appointed21 June 2007(1 day after company formation)
Appointment Duration7 years, 3 months (closed 04 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Green Lane
London
NW4 2NL
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 04 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address28 Hestercombe Avenue
London
SW6 5LG
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1.1k at £1Wcscf General Partner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,868
Current Liabilities£21,022

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Return of final meeting of voluntary winding up (3 pages)
4 July 2014Return of final meeting of voluntary winding up (3 pages)
23 January 2014Register inspection address has been changed (2 pages)
23 January 2014Register inspection address has been changed (2 pages)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 October 2013Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 3 October 2013 (2 pages)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,148
(3 pages)
28 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 1,148
(3 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
26 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
26 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
26 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
26 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
20 September 2011Full accounts made up to 31 December 2010 (29 pages)
20 September 2011Full accounts made up to 31 December 2010 (29 pages)
28 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
28 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
28 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
28 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
6 October 2010Full accounts made up to 31 December 2009 (28 pages)
6 October 2010Full accounts made up to 31 December 2009 (28 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
21 August 2009Full accounts made up to 31 December 2008 (13 pages)
21 August 2009Full accounts made up to 31 December 2008 (13 pages)
11 November 2008Return made up to 30/10/08; full list of members (3 pages)
11 November 2008Return made up to 30/10/08; full list of members (3 pages)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
4 November 2008Director's change of particulars / michael gutman / 04/11/2008 (1 page)
4 November 2008Full accounts made up to 31 December 2007 (10 pages)
4 November 2008Full accounts made up to 31 December 2007 (10 pages)
11 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
11 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
25 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 July 2008Return made up to 20/06/08; full list of members (3 pages)
10 July 2008Return made up to 20/06/08; full list of members (3 pages)
8 July 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
8 July 2008Director's change of particulars / michael gutman / 10/05/2008 (1 page)
27 November 2007New secretary appointed (5 pages)
27 November 2007New secretary appointed (5 pages)
27 November 2007New director appointed (6 pages)
27 November 2007New director appointed (6 pages)
24 September 2007New director appointed (6 pages)
24 September 2007New director appointed (6 pages)
13 July 2007Ad 04/07/07--------- £ si 1146@1=1146 £ ic 1/1147 (2 pages)
13 July 2007Nc inc already adjusted 04/07/07 (2 pages)
13 July 2007Nc inc already adjusted 04/07/07 (2 pages)
13 July 2007Ad 04/07/07--------- £ si 1146@1=1146 £ ic 1/1147 (2 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
25 June 2007£ nc 100/1000 21/06/07 (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007£ nc 100/1000 21/06/07 (2 pages)
20 June 2007Incorporation (18 pages)
20 June 2007Incorporation (18 pages)