Company NameCe General Partner Limited
Company StatusDissolved
Company Number04498060
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)
Dissolution Date14 February 2006 (18 years, 1 month ago)
Previous NamesJackspring Limited and CQ General Partner Limited

Business Activity

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

Directors

Director NameDaniel Anthony Daniello
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed08 October 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 14 February 2006)
RoleCompany Director
Correspondence Address1790 Nawthorne Ridge Court
Vienna
Va 22182 1981
22180
Director NameMr Christopher Finn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 14 February 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Randolph Crescent
London
W9 1DP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed29 July 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
22 September 2005Application for striking-off (1 page)
10 August 2005Return made up to 29/07/05; full list of members (5 pages)
16 August 2004Return made up to 29/07/04; full list of members (5 pages)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 October 2003Return made up to 29/07/03; full list of members (5 pages)
21 October 2003Registered office changed on 21/10/03 from: 200 aldersgate london EC1A 4JJ (1 page)
19 August 2003Company name changed cq general partner LIMITED\certificate issued on 19/08/03 (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
10 October 2002Memorandum and Articles of Association (18 pages)
10 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
29 July 2002Incorporation (25 pages)