Company NameEuropean Venture Partners (General Partner) Limited
Company StatusDissolved
Company Number03580843
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamePromptexport Limited

Business Activity

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

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed09 January 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Daneland
East Barnet
Hertfordshire
EN4 8PZ
Director NameJames Cameron Wall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Secretary NameJames Frederick Wilkinson
NationalityBritish
StatusResigned
Appointed09 July 1998(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 11 August 1998)
RoleSolicitor
Correspondence Address25 The Greenwood
Guildford
Surrey
GU1 2ND
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 20 November 2003)
RoleBanker
Correspondence Address17 Powis Close
Maidenhead
Berkshire
SL6 3DP
Director NameMr Richard Mark Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 20 November 2003)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressCetlas Farm Road
Northwood
Middlesex
HA6 2NZ
Director NameGeoffrey Woolley
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2000)
RoleDirector Venture Capital
Correspondence Address44 Montgomery Street
42nd Floor
San Francisco
94104
Director NameJonathan Strachan Walker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 November 2003)
RoleMerchant Banker
Correspondence Address28 Sunset Road
Darien Connecticut 06820
Usa
Foreign
Director NameMr Maurizio Petitbon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed11 August 1998(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Draycott Place
London
SW3 2SE
Director NameRoss David Ahlgren
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1998(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 November 2003)
RoleCompany Director
Correspondence AddressGarden Cottage, Hall Place
Burchetts Green Road, Burchetts Gree
Maidenhead
Berkshire
SL6 6QP
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed11 August 1998(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2001)
RoleSecretary
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 2003)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed11 May 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed11 May 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameDr Elain Elder Loukes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2005)
RoleCompany Director
Correspondence Address69 Hornsey La Gardens
London
N6 5PA
Director NameNeil Pitcher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2005)
RoleBanker
Correspondence Address37 Hide Road
Harrow
Middlesex
HA1 4SG
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleChartered Secretary
Correspondence AddressPlum Tree Cottage
Gosbeck Road, Helmingham
Stowmarket
Suffolk
IP14 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed09 July 1998(3 weeks, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 August 1998)
Correspondence Address15 Appold Street
London
EC2A 2HB

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
13 November 2008Application for striking-off (1 page)
3 November 2008Appointment terminated director andrew stevens (1 page)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 August 2007New director appointed (3 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
19 April 2006Return made up to 01/04/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
7 April 2005Return made up to 01/04/05; full list of members (3 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 April 2004Return made up to 01/04/04; full list of members (3 pages)
16 December 2003New director appointed (3 pages)
12 December 2003New director appointed (3 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
7 November 2003Auditor's resignation (3 pages)
16 July 2003Full accounts made up to 31 March 2002 (22 pages)
16 July 2003Full accounts made up to 31 March 2003 (16 pages)
16 June 2003Return made up to 01/06/03; full list of members (3 pages)
18 February 2003Auditor's resignation (3 pages)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
14 January 2003Full accounts made up to 31 March 2001 (8 pages)
10 September 2002Director's particulars changed (1 page)
13 June 2002Return made up to 12/06/02; full list of members (3 pages)
18 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
21 August 2001Return made up to 13/06/01; full list of members (8 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
19 December 2000Registered office changed on 19/12/00 from: 1 kingsway london WC2B 6XF (1 page)
31 October 2000Director resigned (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Return made up to 12/06/00; no change of members (11 pages)
13 June 2000Director's particulars changed (1 page)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Particulars of mortgage/charge (8 pages)
16 August 1999Registered office changed on 16/08/99 from: riverbank house 2SWAN lane london EC4R 3TN (1 page)
28 July 1999Return made up to 12/06/99; full list of members (13 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
10 June 1999Particulars of mortgage/charge (7 pages)
10 February 1999Director's particulars changed (1 page)
9 December 1998New director appointed (3 pages)
16 September 1998New director appointed (2 pages)
8 September 1998Ad 07/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 September 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 15 appold street london EC2A 2HB (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (3 pages)
24 July 1998Memorandum and Articles of Association (9 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 July 1998Secretary resigned (1 page)