Company NameGresham Street General Partner Limited
Company StatusDissolved
Company Number05999093
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2006(1 week, 6 days after company formation)
Appointment Duration14 years, 5 months (closed 18 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Gary Lee Palin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 18 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed15 November 2006(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Legal & General Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
18 February 2021Application to strike the company off the register (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 September 2019Appointment of Gary Palin as a director on 18 September 2019 (2 pages)
25 September 2019Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (43 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (43 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(5 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
26 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 December 2013Statement of company's objects (2 pages)
5 December 2013Statement of company's objects (2 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
17 May 2010Full accounts made up to 31 December 2009 (12 pages)
17 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 October 2009Director's details changed for Andrew Banks on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Barrie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Barrie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Banks on 14 October 2009 (2 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 May 2009Full accounts made up to 31 December 2008 (11 pages)
1 May 2009Full accounts made up to 31 December 2008 (11 pages)
13 August 2008Director appointed andrew banks (5 pages)
13 August 2008Director appointed andrew banks (5 pages)
28 July 2008Appointment terminated director mark creedy (1 page)
28 July 2008Appointment terminated director mark creedy (1 page)
15 July 2008Full accounts made up to 31 December 2007 (11 pages)
15 July 2008Full accounts made up to 31 December 2007 (11 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 November 2007Return made up to 15/11/07; full list of members (2 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
23 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
30 November 2006New director appointed (6 pages)
30 November 2006New director appointed (4 pages)
30 November 2006New director appointed (6 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (4 pages)
30 November 2006New secretary appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
15 November 2006Incorporation (21 pages)
15 November 2006Incorporation (21 pages)