Company NameNeon (General Partner) Limited
Company StatusDissolved
Company Number06532003
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameShelfco (No. 3542) Limited

Business Activity

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

Directors

Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(2 months after company formation)
Appointment Duration3 years, 1 month (closed 21 June 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Simon Paul Eastwood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(2 months after company formation)
Appointment Duration3 years, 1 month (closed 21 June 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRosegarth Temple Way
Farnham Common
Buckinghamshire
SL2 3HE
Director NameMr John Gordon Tatham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(2 months after company formation)
Appointment Duration3 years, 1 month (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Morley Road
Oakwood
Derby
Derbyshire
DE21 4TD
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 May 2008(2 months after company formation)
Appointment Duration3 years, 1 month (closed 21 June 2011)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW

Location

Registered AddressNo 1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011Application to strike the company off the register (3 pages)
25 February 2011Application to strike the company off the register (3 pages)
2 November 2010Director's details changed for Mr John Gordon Tatham on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr John Gordon Tatham on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr John Gordon Tatham on 2 November 2010 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(7 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(7 pages)
26 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 12 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 12 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010 (2 pages)
11 February 2010Withdraw the company strike off application (2 pages)
11 February 2010Withdraw the company strike off application (2 pages)
7 December 2009Resolutions
  • RES13 ‐ To dissolve the partnership 19/11/2009
(3 pages)
7 December 2009Resolutions
  • RES13 ‐ To dissolve the partnership 19/11/2009
(3 pages)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
23 November 2009Application to strike the company off the register (3 pages)
23 November 2009Application to strike the company off the register (3 pages)
17 September 2009Accounts made up to 31 December 2008 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 August 2009Registered office changed on 25/08/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
25 August 2009Registered office changed on 25/08/2009 from st helens 1 undershaft london EC3P 3DQ (1 page)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
20 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 March 2009Director's Change of Particulars / andrew appleyard / 12/03/2009 / HouseName/Number was: , now: 18; Street was: 55 eton rise, now: cranmore way; Area was: eton college road, now: ; Post Code was: NW5 2DQ, now: N10 3TP (1 page)
19 March 2009Director's change of particulars / andrew appleyard / 12/03/2009 (1 page)
17 June 2008Ad 14/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 June 2008Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Secretary appointed aviva company secretarial services LIMITED (34 pages)
12 June 2008Secretary appointed aviva company secretarial services LIMITED (34 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2008Director appointed simon paul eastwood (12 pages)
4 June 2008Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW (1 page)
4 June 2008Director appointed andrew charles appleyard (5 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 June 2008Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW (1 page)
4 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 June 2008Appointment Terminated Director mikjon LIMITED (1 page)
4 June 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 June 2008Appointment Terminated Secretary eps secretaries LIMITED (1 page)
4 June 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
4 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
4 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
4 June 2008Director appointed john tatham (2 pages)
4 June 2008Director appointed simon paul eastwood (12 pages)
4 June 2008Director appointed andrew charles appleyard (5 pages)
4 June 2008Director appointed john tatham (2 pages)
4 June 2008Appointment terminated director mikjon LIMITED (1 page)
19 May 2008Memorandum and Articles of Association (21 pages)
19 May 2008Memorandum and Articles of Association (21 pages)
16 May 2008Company name changed shelfco (no. 3542) LIMITED\certificate issued on 16/05/08 (3 pages)
16 May 2008Company name changed shelfco (no. 3542) LIMITED\certificate issued on 16/05/08 (3 pages)
12 March 2008Incorporation (25 pages)
12 March 2008Incorporation (25 pages)