Company NameNator Capital Partners Limited
Company StatusDissolved
Company Number05038570
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameBay Tree Capital Partners Limited

Business Activity

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

Directors

Director NameMark Pignatelli
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleInvestment Manager
Correspondence Address15 Callow Street
London
SW3 6BJ
Secretary NameMichael John Pascall
NationalityBritish
StatusClosed
Appointed21 November 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 06 February 2007)
RoleInvestment Manager
Correspondence Address12 Hammonds Lane
Great Burstead
Billericay
Essex
CM11 2SZ
Director NameLouis Alan Bernstone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleInvestment Manager
Correspondence AddressMeadowview 8 High Road
Byfleet
Surrey
KT14 7QG
Secretary NameLouis Alan Bernstone
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleFund Manager
Correspondence AddressMeadowview 8 High Road
Byfleet
Surrey
KT14 7QG
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
11 September 2006Application for striking-off (1 page)
13 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
13 March 2006New secretary appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 31 dover street london greater london W1S 4ND (1 page)
2 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 May 2005Ad 25/04/05--------- £ si 10@1=10 £ ic 64/74 (2 pages)
21 February 2005Return made up to 09/02/05; full list of members (7 pages)
19 January 2005Ad 01/12/04--------- £ si 4@1=4 £ ic 60/64 (2 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2004Nc inc already adjusted 02/07/04 (2 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 July 2004Memorandum and Articles of Association (11 pages)
15 July 2004Ad 28/06/04--------- £ si 59@1=59 £ ic 1/60 (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: 49 aynhoe road london W14 0QA (1 page)
26 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Company name changed bay tree capital partners limite d\certificate issued on 21/04/04 (2 pages)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2004Director resigned (1 page)
9 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 22 melton street london NW1 2BW (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 February 2004Incorporation (16 pages)