Company NameFlint General Partner Limited
Company StatusDissolved
Company NumberSC383670
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 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 NameHerbert Selzer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address505 Park Avenue
8th Floor
New York
10022
Director NameSg Corporate Services Ltd (Corporation)
StatusClosed
Appointed09 September 2011(1 year after company formation)
Appointment Duration4 years, 3 months (closed 15 December 2015)
Correspondence AddressOmar Hodge Bldg. Second Floor Wickhams Cay
Road Town
Tortola
Virgin Islands, British
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed13 August 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Aventura Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,512
Current Liabilities£17,574

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
25 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
25 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 August 2013Director's details changed for Sg Corporate Services Ltd on 1 June 2013 (2 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 August 2013Director's details changed for Sg Corporate Services Ltd on 1 June 2013 (2 pages)
30 August 2013Director's details changed for Sg Corporate Services Ltd on 1 June 2013 (2 pages)
11 April 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
11 April 2013Total exemption full accounts made up to 31 December 2011 (9 pages)
20 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
20 September 2012Director's details changed for Herbert Selzer on 1 August 2012 (2 pages)
20 September 2012Director's details changed for Herbert Selzer on 1 August 2012 (2 pages)
20 September 2012Director's details changed for Herbert Selzer on 1 August 2012 (2 pages)
20 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
4 October 2011Appointment of Sg Corporate Services Ltd as a director (3 pages)
4 October 2011Appointment of Sg Corporate Services Ltd as a director (3 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
13 August 2010Termination of appointment of Gary George Gray as a director (1 page)
13 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
13 August 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
13 August 2010Appointment of Herbert Selzer as a director (2 pages)
13 August 2010Incorporation (35 pages)
13 August 2010Termination of appointment of Gary George Gray as a director (1 page)
13 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
13 August 2010Appointment of Herbert Selzer as a director (2 pages)
13 August 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
13 August 2010Incorporation (35 pages)