Company NameK P General Partner Limited
Company StatusDissolved
Company Number04129627
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NameDwsco 2122 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 25 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(6 years after company formation)
Appointment Duration4 years, 10 months (closed 25 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 02 March 2006)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed02 February 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address5 Chancery Lane
London
WC2A 1LF
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 2005(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address81 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Application to strike the company off the register (3 pages)
5 July 2011Application to strike the company off the register (3 pages)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
29 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 2
(5 pages)
29 December 2010Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 2
(5 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
17 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
17 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
30 July 2010Annual return made up to 21 December 2007 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 21 December 2007 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 21 December 2008 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 21 December 2008 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Valad Secretarial Services Limited on 21 December 2009 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Valad Secretarial Services Limited on 21 December 2009 (2 pages)
14 December 2009Annual return made up to 21 December 2008 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 21 December 2008 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mark Nicholas Balchin on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mark Nicholas Balchin on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mark Nicholas Balchin on 1 October 2009 (3 pages)
8 October 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 June 2009Director's Change of Particulars / simon lear / 28/04/2009 / HouseName/Number was: , now: 13; Street was: 2 orchard road, now: victoria road; Post Town was: st margarets, now: twickenham; Post Code was: TW1 1LY, now: TW1 3HW (1 page)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
31 March 2009Secretary's Change Of Particulars Valad Secretarial Services LIMITED Logged Form (2 pages)
31 March 2009Secretary's change of particulars valad secretarial services LIMITED logged form (2 pages)
17 March 2008Registered office changed on 17/03/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
17 March 2008Registered office changed on 17/03/2008 from europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
18 February 2008Accounts made up to 30 September 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
18 January 2008Return made up to 21/12/07; full list of members (3 pages)
18 January 2008Return made up to 21/12/07; full list of members (3 pages)
14 July 2007Accounts made up to 30 September 2006 (1 page)
14 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 January 2007Return made up to 21/12/06; full list of members (2 pages)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
19 April 2006Registered office changed on 19/04/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
19 April 2006Registered office changed on 19/04/06 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
13 April 2006Full accounts made up to 30 September 2005 (9 pages)
13 April 2006Full accounts made up to 30 September 2005 (9 pages)
20 March 2006New director appointed (5 pages)
20 March 2006New director appointed (5 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
19 January 2006Return made up to 21/12/05; no change of members (4 pages)
19 January 2006Return made up to 21/12/05; no change of members (4 pages)
8 August 2005Full accounts made up to 30 September 2004 (9 pages)
8 August 2005Full accounts made up to 30 September 2004 (9 pages)
10 March 2005Return made up to 21/12/04; full list of members (5 pages)
10 March 2005Return made up to 21/12/04; full list of members (5 pages)
23 July 2004New director appointed (4 pages)
23 July 2004New director appointed (4 pages)
21 July 2004Full accounts made up to 30 September 2003 (9 pages)
21 July 2004Full accounts made up to 30 September 2003 (9 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
14 February 2004Return made up to 21/12/03; full list of members (5 pages)
14 February 2004Return made up to 21/12/03; full list of members (5 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
23 January 2003Return made up to 21/12/02; full list of members (5 pages)
23 January 2003Return made up to 21/12/02; full list of members (5 pages)
22 July 2002Full accounts made up to 30 September 2001 (11 pages)
22 July 2002Full accounts made up to 30 September 2001 (11 pages)
12 March 2002Particulars of mortgage/charge (8 pages)
12 March 2002Particulars of mortgage/charge (8 pages)
8 January 2002Return made up to 21/12/01; full list of members (6 pages)
8 January 2002Return made up to 21/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2001Particulars of mortgage/charge (8 pages)
25 September 2001Particulars of mortgage/charge (8 pages)
12 May 2001Particulars of mortgage/charge (6 pages)
12 May 2001Particulars of mortgage/charge (4 pages)
12 May 2001Particulars of mortgage/charge (5 pages)
12 May 2001Particulars of mortgage/charge (5 pages)
12 May 2001Particulars of mortgage/charge (6 pages)
12 May 2001Particulars of mortgage/charge (4 pages)
14 March 2001Memorandum and Articles of Association (17 pages)
14 March 2001Memorandum and Articles of Association (17 pages)
7 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
7 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (5 pages)
22 February 2001New director appointed (5 pages)
2 February 2001Company name changed dwsco 2122 LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed dwsco 2122 LIMITED\certificate issued on 02/02/01 (2 pages)
21 December 2000Incorporation (23 pages)