Company NameDevelopment Partnership No. 1 General Partner Limited
Company StatusDissolved
Company Number05151793
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date21 October 2015 (8 years, 6 months ago)
Previous NameShelfco (No. 2977) Limited

Business Activity

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

Directors

Director NameMr Phillip George Buchanan Rodger
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 West Farm Drive
Ashtead
Surrey
KT21 2LB
Director NameMr Nicholas Paul Sinfield
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 20 January 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address22 Hanover Square
London
W1S 1JA
Director NameFrancis Gabriel Smedley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2006)
RoleJunior Vice President
Correspondence AddressFlat 2
60 Dartmouth Road
London
NW2 4HA
Secretary NameClaire Louise Grainger
NationalityBritish
StatusResigned
Appointed27 November 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2008)
RoleCompany Director
Correspondence Address13b Hazeldon Road
London
SE4 2DD
Director NameMr Michael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address73 Montholme Road
London
SW11 6HX
Secretary NameMeera Parmar
NationalityBritish
StatusResigned
Appointed20 November 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2012)
RoleAccountant
Correspondence Address60 Ivanhoe Drive
Kenton
Harrow
London
HA3 8QP
Director NameMr Ross Jeffrey Howard
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hanover Square
London
W1S 1JA
Director NameMr Alistair Peter McGill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5NH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at £1Jones Lang Lasalle Corporate Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,875
Current Liabilities£9,875

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2015Final Gazette dissolved following liquidation (1 page)
21 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Notice of move from Administration to Dissolution on 3 July 2015 (18 pages)
21 July 2015Notice of move from Administration to Dissolution on 3 July 2015 (18 pages)
5 February 2015Administrator's progress report to 17 January 2015 (20 pages)
15 January 2015Notice of extension of period of Administration (1 page)
19 August 2014Administrator's progress report to 17 July 2014 (15 pages)
8 August 2014Registered office address changed from 10 Furnival Street London EC4A 1YH to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 10 Furnival Street London EC4A 1YH to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 (2 pages)
24 January 2014Administrator's progress report to 17 January 2014 (11 pages)
5 August 2013Administrator's progress report to 17 July 2013 (14 pages)
21 February 2013Administrator's progress report to 17 January 2013 (16 pages)
14 January 2013Notice of extension of period of Administration (1 page)
23 July 2012Termination of appointment of Meera Parmar as a secretary (2 pages)
15 March 2012Statement of administrator's proposal (28 pages)
30 January 2012Registered office address changed from C/O Jones Lang Lasalle Corporate Finance Ltd 30 Warwick Street London W1B 5NH England on 30 January 2012 (2 pages)
30 January 2012Appointment of an administrator (1 page)
27 January 2012Termination of appointment of Alistair Mcgill as a director (2 pages)
27 January 2012Termination of appointment of Nicholas Sinfield as a director (2 pages)
23 January 2012Registered office address changed from 22 Hanover Square London W1A 2BN on 23 January 2012 (1 page)
16 August 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
(4 pages)
14 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
13 May 2010Appointment of Mr Alistair Peter Mcgill as a director (2 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 May 2010Termination of appointment of Ross Howard as a director (1 page)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 October 2009Full accounts made up to 31 December 2008 (10 pages)
8 October 2009Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Nicholas Paul Sinfield on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Nicholas Paul Sinfield on 1 October 2009 (3 pages)
10 July 2009Return made up to 11/06/09; full list of members (3 pages)
8 May 2009Appointment terminated director michael russell (1 page)
21 April 2009Director appointed ross jeffrey howard (2 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 November 2008Appointment terminated secretary claire grainger (1 page)
24 November 2008Secretary appointed meera parmar (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
16 October 2008Appointment terminated director phillip rodger (1 page)
30 June 2008Return made up to 11/06/08; full list of members (4 pages)
30 June 2008Location of register of members (1 page)
9 November 2007Full accounts made up to 31 December 2006 (12 pages)
17 September 2007New director appointed (2 pages)
16 July 2007Return made up to 11/06/07; full list of members (7 pages)
17 January 2007Secretary's particulars changed (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
16 November 2006Director's particulars changed (1 page)
18 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 July 2006Return made up to 11/06/06; full list of members (7 pages)
11 May 2006Director resigned (1 page)
24 October 2005Full accounts made up to 31 December 2004 (8 pages)
16 August 2005Return made up to 11/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
14 May 2005Particulars of mortgage/charge (11 pages)
18 January 2005New director appointed (2 pages)
11 December 2004Ad 06/12/04--------- £ si 90@1=90 £ ic 10/100 (2 pages)
17 August 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: lacon house theobalds road london WC1X 8RW (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 August 2004Ad 22/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 July 2004Company name changed shelfco (no. 2977) LIMITED\certificate issued on 20/07/04 (2 pages)
11 June 2004Incorporation (25 pages)