Company NamePc General Partner Limited
Company StatusDissolved
Company Number06356258
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David John Charters
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Francis House 552 Kings Road
London
SW10 0RP
Director NameMr Patrick Stephansen
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorwegian
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence Address51 Arthur Road
Wimbledon
London
SW19 7DN
Secretary NameMr Patrick Stephansen
NationalityNorwegian
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence Address51 Arthur Road
Wimbledon
London
SW19 7DN

Location

Registered Address23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2010Application to strike the company off the register (3 pages)
3 February 2010Application to strike the company off the register (3 pages)
16 September 2009Return made up to 30/08/09; no change of members (4 pages)
16 September 2009Return made up to 30/08/09; no change of members (4 pages)
15 September 2009Director's change of particulars / david charters / 05/04/2009 (1 page)
15 September 2009Director and secretary's change of particulars / patrick stephansen / 01/03/2009 (1 page)
15 September 2009Director's Change of Particulars / david charters / 05/04/2009 / HouseName/Number was: , now: 16 francis house; Street was: 15 mores garden, now: coleridge gardens; Area was: 90 cheyne walk, now: ; Post Code was: SW3 5BB, now: SW10 0RP (1 page)
15 September 2009Director and Secretary's Change of Particulars / patrick stephansen / 01/03/2009 / HouseName/Number was: , now: 51; Street was: 6 sherbourne drive, now: arthur road; Area was: wentworth, now: wimbledon; Post Town was: virginia water, now: london; Region was: surrey, now: ; Post Code was: SL5 0LG, now: SW19 7DN (1 page)
2 March 2009Registered office changed on 02/03/2009 from 23 berkeley square london england W1J 6HE (1 page)
2 March 2009Registered office changed on 02/03/2009 from 23 berkeley square london england W1J 6HE (1 page)
31 January 2009Accounts made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 December 2008Return made up to 30/08/08; full list of members (3 pages)
18 December 2008Return made up to 30/08/08; full list of members (3 pages)
24 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
25 October 2007Registered office changed on 25/10/07 from: 8-9 stratton street london W1J 8LF (1 page)
25 October 2007Registered office changed on 25/10/07 from: 8-9 stratton street london W1J 8LF (1 page)
30 August 2007Incorporation (16 pages)