Company NameCentral & Eastern European Property (General Partner) Limited
Company StatusDissolved
Company Number05909025
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)
Previous NameClose Mosaic (General Partner) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed17 November 2006(3 months after company formation)
Appointment Duration10 years, 9 months (closed 24 August 2017)
RoleCompany Director
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2009(3 years after company formation)
Appointment Duration7 years, 11 months (closed 24 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address338 Euston Road
London
NW1 3BG
Director NameSpecial Opportunities Management Limited (Corporation)
StatusClosed
Appointed14 September 2009(3 years after company formation)
Appointment Duration7 years, 11 months (closed 24 August 2017)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameEdward Giles Bradford Cook
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleAccountant
Correspondence Address2 Marcilly Road
Wandsworth
London
SW18 2HS
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameBenjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Lane East
Reigate
Surrey
RH2 8HN
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Simon James Cooke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(5 months after company formation)
Appointment Duration2 years (resigned 31 January 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Lowther Road
Barnes
London
SW13 9NP
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2014)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Director NameSpecial Opportunities Management Limited (Corporation)
StatusResigned
Appointed29 May 2009(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT

Contact

Websiteyorkshiregenerators.co.uk
Email address[email protected]
Telephone01845 527486
Telephone regionThirsk

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Exchange Square Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Secretary's details changed for Anthony Robert Buckley on 20 June 2017 (1 page)
20 June 2017Secretary's details changed for Anthony Robert Buckley on 19 June 2017 (1 page)
20 June 2017Secretary's details changed for Anthony Robert Buckley on 20 June 2017 (1 page)
20 June 2017Secretary's details changed for Anthony Robert Buckley on 19 June 2017 (1 page)
24 May 2017Return of final meeting in a members' voluntary winding up (12 pages)
24 May 2017Return of final meeting in a members' voluntary winding up (12 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 October 2016Court order INSOLVENCY:replacement of liquidator (28 pages)
6 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Court order INSOLVENCY:replacement of liquidator (28 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 May 2016Declaration of solvency (3 pages)
6 May 2016Declaration of solvency (3 pages)
11 April 2016Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St Katharines Way London E1W 1DD on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St Katharines Way London E1W 1DD on 11 April 2016 (2 pages)
11 April 2016Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages)
11 April 2016Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
8 April 2016Appointment of a voluntary liquidator (1 page)
23 September 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
21 May 2014Director's details changed for Mr Nigel Bruce Ashfield on 28 April 2014 (2 pages)
21 May 2014Director's details changed for Mr Nigel Bruce Ashfield on 28 April 2014 (2 pages)
8 April 2014Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page)
8 April 2014Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page)
8 April 2014Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page)
7 April 2014Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page)
7 April 2014Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page)
7 April 2014Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page)
1 April 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
1 April 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
18 February 2014Termination of appointment of Steven Oliver as a director (1 page)
18 February 2014Termination of appointment of Steven Oliver as a director (1 page)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(6 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(6 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
21 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
2 April 2012Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages)
2 April 2012Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012 (2 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
28 June 2011Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011 (2 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
10 February 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
4 February 2011Company name changed close mosaic (general partner) LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
4 February 2011Change of name notice (2 pages)
4 February 2011Change of name notice (2 pages)
4 February 2011Company name changed close mosaic (general partner) LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
26 November 2010Appointment of Special Opportunities Management Limited as a director (2 pages)
26 November 2010Appointment of Special Opportunities Management Limited as a director (2 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
1 December 2009Termination of appointment of Martin Towns as a director (1 page)
30 November 2009Appointment of Mr Steven Oliver as a director (2 pages)
30 November 2009Appointment of Mr Steven Oliver as a director (2 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Anthony Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Buckley on 16 October 2009 (1 page)
14 September 2009Appointment terminated director special opportunities management LIMITED (1 page)
14 September 2009Director appointed nigel bruce ashfield (1 page)
14 September 2009Appointment terminated director special opportunities management LIMITED (1 page)
14 September 2009Director appointed nigel bruce ashfield (1 page)
27 August 2009Return made up to 17/08/09; full list of members (4 pages)
27 August 2009Return made up to 17/08/09; full list of members (4 pages)
29 May 2009Appointment terminated director peter roscrow (1 page)
29 May 2009Appointment terminated director peter roscrow (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
29 May 2009Director appointed special opportunities management LIMITED (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
27 February 2009Appointment terminated director simon cooke (1 page)
27 February 2009Appointment terminated director simon cooke (1 page)
19 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
19 December 2008Total exemption full accounts made up to 31 August 2008 (6 pages)
17 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
17 October 2008Director's change of particulars / martin towns / 13/10/2008 (1 page)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
5 March 2008Full accounts made up to 31 August 2007 (6 pages)
5 March 2008Full accounts made up to 31 August 2007 (6 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
17 November 2006Registered office changed on 17/11/06 from: 10 exchange square primrose street london EC2A 2BY (1 page)
17 November 2006Registered office changed on 17/11/06 from: 10 exchange square primrose street london EC2A 2BY (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
13 September 2006New director appointed (8 pages)
13 September 2006New secretary appointed (8 pages)
13 September 2006New director appointed (7 pages)
13 September 2006New director appointed (7 pages)
13 September 2006New director appointed (8 pages)
13 September 2006New secretary appointed (8 pages)
13 September 2006New director appointed (8 pages)
13 September 2006New director appointed (8 pages)
13 September 2006New director appointed (7 pages)
13 September 2006New director appointed (7 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: 10 crown place london EC2A 4FT (1 page)
22 August 2006Registered office changed on 22/08/06 from: 10 crown place london EC2A 4FT (1 page)
17 August 2006Incorporation (18 pages)
17 August 2006Incorporation (18 pages)