Company NameTelford Shopping Centre General Partner Limited
Company StatusDissolved
Company Number05733927
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameLawgra (No.1227) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStuart Frank Koenig
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 22 October 2013)
RoleGlobal Cfo
Country of ResidenceUnited States
Correspondence Address253 West 73rd Street
Apartment 6c
New York
Ny 10023
United States
Director NameLee Stuart Neibart
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 22 October 2013)
RoleFinancial Advisor
Country of ResidenceUnited States
Correspondence Address10 Beech Hill Lane
Pound Ridge
New York
Ny 10576
United States
Secretary NameStuart Frank Koenig
NationalityAmerican
StatusClosed
Appointed25 June 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 22 October 2013)
RoleGlobal Cfo
Country of ResidenceUnited States
Correspondence Address253 West 73rd Street
Apartment 6c
New York
Ny 10023
United States
Director NameMr Graham Alan Burnett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Church Street
Colne Engaine
Colchester
Essex
CO6 2EX
Director NameMr Colin Stewart Hunter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Longworth Road
Egerton
Bolton
Greater Manchester
BL7 9TS
Director NameMr Ian Montague Sherlock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Queens Avenue
Meols
Wirral
Merseyside
CH47 0LT
Wales
Director NameRobert Graham Walden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration1 month (resigned 24 April 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMapletons
Crawley End, Chrishall
Royston
Hertfordshire
SG8 8QN
Secretary NameMr Ian Montague Sherlock
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Queens Avenue
Meols
Wirral
Merseyside
CH47 0LT
Wales
Director NameMr Guy Rodney Williams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address346 The Chase
Benfleet
Essex
SS7 3DN
Director NameJohn Jacobsson
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 April 2012)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address181 E. 90th Street
New York
New York Ny 10128-2394
United States
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered Address3rd Floor 1 Knightsbridge
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Telford Centre Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,999
Current Liabilities£2,009

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2013Application to strike the company off the register (3 pages)
28 June 2013Application to strike the company off the register (3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(5 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
3 April 2012Termination of appointment of John Jacobsson as a director on 3 April 2012 (1 page)
3 April 2012Termination of appointment of John Jacobsson as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2010Director's details changed for John Jacobsson on 7 March 2010 (2 pages)
28 April 2010Director's details changed for Lee Stuart Neibart on 7 March 2010 (2 pages)
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Lee Stuart Neibart on 7 March 2010 (2 pages)
28 April 2010Director's details changed for Stuart Frank Koenig on 7 March 2010 (2 pages)
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Stuart Frank Koenig on 7 March 2010 (2 pages)
28 April 2010Director's details changed for Lee Stuart Neibart on 7 March 2010 (2 pages)
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Stuart Frank Koenig on 7 March 2010 (2 pages)
28 April 2010Director's details changed for John Jacobsson on 7 March 2010 (2 pages)
28 April 2010Director's details changed for John Jacobsson on 7 March 2010 (2 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
2 April 2009Return made up to 07/03/09; full list of members (4 pages)
22 October 2008Return made up to 07/03/08; full list of members (8 pages)
22 October 2008Return made up to 07/03/08; full list of members (8 pages)
16 September 2008Registered office changed on 16/09/2008 from 3RD floor 1 knightsbridge london SW1X 7LX (1 page)
16 September 2008Registered office changed on 16/09/2008 from 3RD floor 1 knightsbridge london SW1X 7LX (1 page)
23 July 2008Registered office changed on 23/07/2008 from liscartan house 127 sloane street london SW1X 9BA (1 page)
23 July 2008Registered office changed on 23/07/2008 from liscartan house 127 sloane street london SW1X 9BA (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed;new director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: royal liver building liverpool L3 1PY (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New secretary appointed;new director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Registered office changed on 11/07/07 from: royal liver building liverpool L3 1PY (1 page)
11 July 2007New director appointed (1 page)
17 May 2007Return made up to 07/03/07; full list of members (6 pages)
17 May 2007Return made up to 07/03/07; full list of members (6 pages)
5 June 2006Resolutions
  • RES13 ‐ Dir appointed 18/05/06
(1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Resolutions
  • RES13 ‐ Dir appointed 18/05/06
(1 page)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
29 March 2006Registered office changed on 29/03/06 from: 190 strand london WC2R 1JN (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New director appointed (3 pages)
29 March 2006New secretary appointed;new director appointed (3 pages)
29 March 2006New secretary appointed;new director appointed (3 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 190 strand london WC2R 1JN (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (3 pages)
17 March 2006Company name changed lawgra (no.1227) LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed lawgra (no.1227) LIMITED\certificate issued on 17/03/06 (2 pages)
7 March 2006Incorporation (20 pages)