Company NameCGVP London Technology Fund Nominees Limited
Company StatusDissolved
Company Number05461030
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Allan Blair Beattie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address174 Brooke Road
London
E5 8AP
Director NameAlan David McMeekin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address22 Shawfield Street
London
SW3 4BD
Director NameMs Christine Munro
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Shawfield Street
London
SW3 4BD
Secretary NameAllan Blair Beattie
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleAccountant
Correspondence Address174 Brooke Road
London
E5 8AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Shawfield Street
London
SW3 4BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Company Guides Venture Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012Application to strike the company off the register (3 pages)
13 November 2012Application to strike the company off the register (3 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 June 2012Registered office address changed from 13 Christopher Street London EC2A 2BS on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 13 Christopher Street London EC2A 2BS on 21 June 2012 (1 page)
30 May 2012Secretary's details changed for Allan Blair Beattie on 23 December 2011 (2 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(6 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1
(6 pages)
30 May 2012Director's details changed for Allan Blair Beattie on 23 December 2011 (2 pages)
30 May 2012Director's details changed for Allan Blair Beattie on 23 December 2011 (2 pages)
30 May 2012Secretary's details changed for Allan Blair Beattie on 23 December 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 May 2011Director's details changed for Alan David Mcmeekin on 24 May 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
27 May 2011Director's details changed for Alan David Mcmeekin on 24 May 2011 (2 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Secretary's details changed for Allan Blair Beattie on 24 May 2010 (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Allan Blair Beattie on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Allan Blair Beattie on 24 May 2010 (2 pages)
24 May 2010Secretary's details changed for Allan Blair Beattie on 24 May 2010 (1 page)
24 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 May 2009Director's Change of Particulars / alan mcmeekin / 01/05/2009 / HouseName/Number was: , now: 22; Street was: 22 shawfield street, now: shawfield street; Post Code was: SW2 4BD, now: SW3 4BD (1 page)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Director's change of particulars / alan mcmeekin / 01/05/2009 (1 page)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 February 2009Accounts made up to 31 December 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
8 May 2008Accounts made up to 31 December 2007 (7 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 August 2007Accounts made up to 31 May 2007 (7 pages)
1 August 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
17 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
17 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
5 July 2006Accounts made up to 31 May 2006 (7 pages)
5 July 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005New secretary appointed;new director appointed (3 pages)
1 August 2005New director appointed (3 pages)
1 August 2005New secretary appointed;new director appointed (3 pages)
1 August 2005New director appointed (3 pages)
1 August 2005New director appointed (3 pages)
1 August 2005New director appointed (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
24 May 2005Incorporation (17 pages)
24 May 2005Incorporation (17 pages)