Company NameHuntington Private Equity Limited
Company StatusDissolved
Company Number03949015
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameSmartpound Limited

Directors

Director NameMichele Ragazzi
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed12 April 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (closed 25 September 2001)
RoleFund Advisor
Correspondence Address45 Bramham Gardens
London
SW5 0HQ
Director NameMr Spencer Nicholas Roditi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (closed 25 September 2001)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCannon Lodge 12 Cannon Place
London
NW3 1EJ
Secretary NameRichard Mervyn Hughes
NationalityBritish
StatusClosed
Appointed12 April 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (closed 25 September 2001)
RoleAccountant
Correspondence Address10 Malthouse Drive
London
W4 2NS
Director NameJames Hill Perry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 week, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 April 2000)
RoleSolicitor
Correspondence Address225 New London Road
Chelmsford
Essex
CM2 9AA
Director NameSimon Peter Swann
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 week, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 April 2000)
RoleTrainee Solicitor
Correspondence AddressFlat D
33 Eccleston Square
London
SW1V 1PB
Secretary NameSimon Peter Swann
NationalityBritish
StatusResigned
Appointed24 March 2000(1 week, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 April 2000)
RoleTrainee Solicitor
Correspondence AddressFlat D
33 Eccleston Square
London
SW1V 1PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshurst Morris Crisp
Broadwalk House 5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 April 2001Application for striking-off (1 page)
18 May 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned;director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 April 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 March 2000Company name changed smartpound LIMITED\certificate issued on 28/03/00 (2 pages)
16 March 2000Incorporation (13 pages)