Company NameGMT Communications Partners Ii Limited
Company StatusDissolved
Company Number03613378
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 7 months ago)
Dissolution Date28 November 2009 (14 years, 4 months ago)
Previous NameGMT Communications Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameSir Robin Denys Gill
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 28 November 2009)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFangate Manor Farm
St Martins Lane
East Horsley
Surrey
KT24 6RR
Secretary NameMr Ashley Timothy Marden Long
NationalityBritish
StatusClosed
Appointed21 April 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood, 34 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameMr Ashley Timothy Marden Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood, 34 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameTimothy Simon Green
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2006)
RoleInvestment Manager
Correspondence AddressCross Leys
Bix
Henley On Thames
Oxfordshire
RG9 6BY
Director NameMr Jeffrey Davis Montgomery
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2006)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Elgin Crescent
London
W11 2JF
Director NameTerrence Majid Tehranian
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1999(7 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 25 February 2005)
RoleInvestment Manager
Correspondence Address12 Queen Anne Street
London
W1G 9AU
Secretary NameTimothy Simon Green
NationalityBritish
StatusResigned
Appointed22 March 1999(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 21 April 2006)
RoleInvestment Manager
Correspondence AddressCross Leys
Bix
Henley On Thames
Oxfordshire
RG9 6BY
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressSmith & Williamson
Prospect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 28 July 2009 (5 pages)
28 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 August 2008Declaration of solvency (3 pages)
13 August 2008Appointment of a voluntary liquidator (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2008Registered office changed on 31/07/2008 from 1ST floor sackville house 40 piccadilly london W1J 0DR (1 page)
4 June 2008Full accounts made up to 31 December 2007 (19 pages)
19 October 2007Full accounts made up to 31 December 2006 (20 pages)
1 September 2007Return made up to 11/08/07; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
15 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
26 October 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 September 2005Director resigned (1 page)
8 September 2005Resolutions
  • RES13 ‐ Agreement 24/02/05
(1 page)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2005Full accounts made up to 31 December 2004 (19 pages)
10 August 2004Return made up to 11/08/04; full list of members (8 pages)
5 May 2004Full accounts made up to 31 December 2003 (20 pages)
28 August 2003Return made up to 11/08/03; full list of members (8 pages)
28 August 2003Director's particulars changed (1 page)
28 August 2003Director's particulars changed (1 page)
14 May 2003Full accounts made up to 31 December 2002 (20 pages)
7 April 2003Auditor's resignation (1 page)
19 September 2002Particulars of mortgage/charge (3 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Full accounts made up to 31 December 2001 (17 pages)
17 September 2001Full accounts made up to 31 December 2000 (16 pages)
20 August 2001Return made up to 11/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
19 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 10 snow hill london EC1A 2AL (1 page)
18 August 2000Return made up to 11/08/00; full list of members (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (14 pages)
27 January 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
10 September 1999Return made up to 11/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1999£ nc 6000/56000 20/07/99 (2 pages)
8 August 1999Ad 20/07/99--------- £ si 15000@1=15000 £ ic 6000/21000 (2 pages)
9 June 1999Director's particulars changed (1 page)
9 April 1999Memorandum and Articles of Association (14 pages)
1 April 1999Director resigned (1 page)
1 April 1999Ad 22/03/99--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999£ nc 1000/6000 22/03/99 (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 April 1999New director appointed (2 pages)
22 February 1999Company name changed de facto 735 LIMITED\certificate issued on 23/02/99 (2 pages)
11 August 1998Incorporation (19 pages)