Company NameQ General Partner Limited
Company StatusDissolved
Company Number07709263
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 2 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 Melhem Samaha
Date of BirthDecember 1977 (Born 46 years ago)
NationalityLebanese
StatusClosed
Appointed01 January 2017(5 years, 5 months after company formation)
Appointment Duration3 years (closed 21 January 2020)
RoleManaging Director
Country of ResidenceLebanon
Correspondence AddressCassia Court, Camana Bay, Suite 716 10 Market Stre
Grand Cayman
Ky1 9006
Director NameMr Rudy Sayegh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityLebanese
StatusClosed
Appointed01 January 2017(5 years, 5 months after company formation)
Appointment Duration3 years (closed 21 January 2020)
RoleCEO
Country of ResidenceLebanon
Correspondence AddressGlobal Gate Capital Management Ltd Cassia Court, C
10 Market Street
Grand Cayman
Ky1 9006
Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Christopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RolePartner/Company Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Andreas Katsaros
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2017)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed02 August 2011(2 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address13 Charles Ii Street
London
SW1Y 4QU

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2018Confirmation statement made on 18 July 2018 with no updates (2 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 September 2017Confirmation statement made on 18 July 2017 with updates (2 pages)
21 September 2017Confirmation statement made on 18 July 2017 with updates (2 pages)
10 February 2017Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 5 New Street Square London EC4A 3TW on 10 February 2017 (2 pages)
10 February 2017Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 5 New Street Square London EC4A 3TW on 10 February 2017 (2 pages)
17 January 2017Termination of appointment of Andreas Katsaros as a director on 1 January 2017 (1 page)
17 January 2017Termination of appointment of Timothy Geoffrey Thorp as a director on 1 January 2017 (1 page)
17 January 2017Termination of appointment of Christopher John Huxtable as a director on 1 January 2017 (1 page)
17 January 2017Appointment of Mr Melhem Samaha as a director on 1 January 2017 (2 pages)
17 January 2017Appointment of Mr Melhem Samaha as a director on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Christopher Paul Gill as a director on 1 January 2017 (1 page)
17 January 2017Appointment of Mr Rudy Sayegh as a director on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Alison Wyllie as a secretary on 1 January 2017 (1 page)
17 January 2017Termination of appointment of Christopher Paul Gill as a director on 1 January 2017 (1 page)
17 January 2017Appointment of Mr Rudy Sayegh as a director on 1 January 2017 (2 pages)
17 January 2017Termination of appointment of Timothy Geoffrey Thorp as a director on 1 January 2017 (1 page)
17 January 2017Termination of appointment of Christopher John Huxtable as a director on 1 January 2017 (1 page)
17 January 2017Termination of appointment of Andreas Katsaros as a director on 1 January 2017 (1 page)
17 January 2017Termination of appointment of Alison Wyllie as a secretary on 1 January 2017 (1 page)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • EUR 1
(7 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • EUR 1
(7 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 October 2014Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • EUR 1
(8 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • EUR 1
(8 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
11 October 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
16 September 2013Director's details changed for Mr Andreas Katsaros on 16 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Andreas Katsaros on 16 September 2013 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
11 April 2013Amended accounts made up to 31 July 2012 (4 pages)
11 April 2013Amended accounts made up to 31 July 2012 (4 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 January 2013Director's details changed for Mr Andreas Katsaros on 1 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Andreas Katsaros on 1 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Andreas Katsaros on 1 January 2013 (2 pages)
17 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
10 August 2011Appointment of Timothy Geoffrey Thorp as a director (3 pages)
10 August 2011Appointment of Christopher Paul Gill as a director (3 pages)
10 August 2011Appointment of Alison Wyllie as a secretary (3 pages)
10 August 2011Appointment of Alison Wyllie as a secretary (3 pages)
10 August 2011Appointment of Timothy Geoffrey Thorp as a director (3 pages)
10 August 2011Appointment of Christopher Paul Gill as a director (3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)