Company NameCorporate Advisory Partnership Limited
Company StatusDissolved
Company Number02176335
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 6 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameCW Consultancy Limited (Corporation)
StatusClosed
Appointed08 November 1999(12 years, 1 month after company formation)
Appointment Duration7 years (closed 28 November 2006)
Correspondence AddressTemplars House
Lulworth Close
Chandlers Ford
Hampshire
SO53 3TL
Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 July 2006)
RoleExecutive Chairman
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameSusan Patricia Prichard
NationalityBritish
StatusResigned
Appointed15 December 1992(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 1993)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
London
SE1 2YE
Secretary NameLaura Helen Thompson
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Secretary NameDeanne Bergin
NationalityBritish
StatusResigned
Appointed18 November 1994(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address108 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 April 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 1999)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£28,916
Gross Profit£28,916
Net Worth-£10,925
Current Liabilities£20,955

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006Director resigned (2 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2005Return made up to 15/12/04; full list of members (7 pages)
4 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 August 2004Return made up to 15/12/03; full list of members (7 pages)
7 July 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
13 January 2003Total exemption full accounts made up to 30 September 2001 (11 pages)
7 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
20 February 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(7 pages)
17 November 2000Full accounts made up to 30 September 1999 (11 pages)
27 October 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
18 June 1999Full accounts made up to 30 September 1998 (11 pages)
18 February 1999Return made up to 15/12/98; full list of members (9 pages)
6 August 1998Full accounts made up to 30 September 1997 (10 pages)
10 March 1998Return made up to 15/12/97; full list of members (9 pages)
3 February 1998Full accounts made up to 30 September 1996 (10 pages)
31 December 1996Location of register of members (1 page)
31 December 1996Return made up to 15/12/96; full list of members (9 pages)
17 May 1996Location of register of members (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Return made up to 15/12/95; full list of members (8 pages)
16 May 1996New secretary appointed (2 pages)
4 April 1996Full accounts made up to 30 September 1995 (19 pages)