Company NameThe 120 Moorgate General Partner Limited
Company StatusDissolved
Company Number04464950
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NamesIbis (785) Limited and The 120 Moorgate General Partnership Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Robert Ketley Bowdidge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 10 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address157 Nightingale Lane
London
SW12 8NQ
Secretary NameNicola Ann Bullman
NationalityBritish
StatusClosed
Appointed24 December 2002(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Alma Avenue
Hornchurch
Essex
RM12 6AT
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
6 August 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
4 August 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
30 July 2008Return made up to 20/06/08; full list of members (3 pages)
24 January 2008Partial exemption accounts made up to 31 December 2006 (12 pages)
4 April 2007Full accounts made up to 31 December 2005 (12 pages)
22 August 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2005Full accounts made up to 31 December 2004 (12 pages)
28 June 2005Return made up to 19/06/05; full list of members (6 pages)
10 November 2004Full accounts made up to 31 December 2003 (23 pages)
28 June 2004Return made up to 19/06/04; full list of members (6 pages)
16 June 2004Ad 24/12/02--------- £ si 1@1 (2 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
20 April 2004Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
1 November 2003Registered office changed on 01/11/03 from: elite house 40-42 parker street london WC2B 5PQ (1 page)
21 October 2003Return made up to 19/06/03; full list of members (6 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (3 pages)
24 January 2003Particulars of mortgage/charge (16 pages)
24 January 2003Particulars of mortgage/charge (9 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 2 serjeants' inn london EC4Y 1LT (1 page)
8 January 2003Company name changed ibis (785) LIMITED\certificate issued on 08/01/03 (2 pages)
19 June 2002Incorporation (34 pages)