Company NamePartnership Nominees (101) Limited
Company StatusDissolved
Company Number03017629
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJonathan Digby-Rogers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(1 year after company formation)
Appointment Duration7 years, 11 months (closed 06 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Gipsy Hill
London
SE19 1NL
Director NameMr Anthony Laurence King-Cline
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(1 year after company formation)
Appointment Duration7 years, 11 months (closed 06 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Folkington Corner
London
N12 7BH
Director NameMr John Richard Trustram Eve
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(1 year after company formation)
Appointment Duration7 years, 11 months (closed 06 January 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Secretary NameTony Warren Edelstein
NationalityBritish
StatusClosed
Appointed06 February 1996(1 year after company formation)
Appointment Duration7 years, 11 months (closed 06 January 2004)
RoleLegacy Officer
Correspondence Address74 Longland Drive
Totteridge
London
N20 8HL
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered Address74 Longland Drive
Totteridge
London
N20 8HL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2003Application for striking-off (1 page)
24 February 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
15 March 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
7 February 2002Return made up to 02/02/02; full list of members (7 pages)
9 July 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
8 February 2001Return made up to 02/02/01; full list of members (7 pages)
18 February 2000Full accounts made up to 31 January 2000 (5 pages)
8 February 2000Return made up to 02/02/00; full list of members (7 pages)
19 April 1999Full accounts made up to 31 January 1999 (5 pages)
11 February 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 1998Full accounts made up to 31 January 1998 (5 pages)
4 February 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1997Full accounts made up to 31 January 1997 (6 pages)
31 January 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 1996Full accounts made up to 31 January 1996 (7 pages)
3 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Director resigned (1 page)
22 February 1996Registered office changed on 22/02/96 from: 43 fetter lane london EC4A 1NA (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996New director appointed (3 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996New director appointed (2 pages)
14 February 1996Return made up to 02/02/96; full list of members (8 pages)
4 October 1995Accounting reference date notified as 31/01 (1 page)