London
N1 7JQ
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Closed |
Appointed | 10 October 2014(24 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2017) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 29 April 2016(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(2 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(2 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Martin Howard Pleasance |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | Overidge House Lowsonford Solihull Warwickshire B95 5HG |
Secretary Name | Mr Martin Howard Pleasance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1992(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Overidge House Lowsonford Solihull Warwickshire B95 5HG |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(8 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paulton House 8 Shepherdess Walk London N1 7LB |
Director Name | Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Website | www.managingpartner.com/ |
---|---|
Telephone | 020 75492583 |
Telephone region | London |
Registered Address | 6-14 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Wilmington Legal Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 July 2016 | Appointment of a voluntary liquidator (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Declaration of solvency (3 pages) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 December 2013 | Termination of appointment of Richard Cockton as a director (1 page) |
3 December 2013 | Appointment of Anthony Martin Foye as a director (2 pages) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
26 January 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
26 January 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
26 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
26 January 2012 | Appointment of Richard Edward Cockton as a director (2 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
22 December 2009 | Termination of appointment of Charles Brady as a director (2 pages) |
22 December 2009 | Appointment of Stuart Kurt Roberts as a director (3 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Sheperdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Sheperdess Walk London N1 7LB on 1 December 2009 (1 page) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 28/09/06; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
21 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
3 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
20 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
7 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
15 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
4 December 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 31/08/00; full list of members
|
28 June 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
12 April 2000 | Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page) |
24 September 1999 | Return made up to 31/08/99; no change of members
|
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: wrens court 52/54 victoria road sutton coldfield birmingham west midlands B72 1SX (1 page) |
22 June 1999 | Secretary resigned (1 page) |
28 May 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
4 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
23 June 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
4 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
4 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
11 October 1995 | Return made up to 04/10/95; full list of members (8 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
19 July 1991 | Resolutions
|
1 July 1991 | Resolutions
|
4 October 1990 | Incorporation (15 pages) |