Company NameAssociated Partners In Management Limited
Company StatusDissolved
Company Number03101041
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)
Dissolution Date20 February 2018 (6 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 Bruce Arthur Leahy
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Patent House
Morris Road
London
E14 6NU
Director NameMr Mary Lee Sutherland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Patent House
Morris Road
London
E14 6NU
Secretary NameMr Mary Lee Sutherland
NationalityBritish
StatusClosed
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Patent House
Morris Road
London
E14 6NU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteu2canloseit.co.uk
Telephone020 75369868
Telephone regionLondon

Location

Registered AddressUnit 9, 97-101 Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bruce Arthur Leahy
50.00%
Ordinary
1 at £1Mary Lee Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,686
Current Liabilities£104,725

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
21 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 October 2007Return made up to 12/09/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 September 2006Return made up to 12/09/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 October 2005Return made up to 12/09/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 September 2004Return made up to 12/09/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 January 2004Amended accounts made up to 31 August 2002 (4 pages)
17 November 2003Return made up to 12/09/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 October 2002Return made up to 12/09/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 September 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 October 2000Return made up to 12/09/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 November 1999Return made up to 12/09/99; full list of members (6 pages)
23 June 1999Registered office changed on 23/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page)
14 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
20 October 1998Return made up to 12/09/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997Return made up to 12/09/97; no change of members (4 pages)
24 November 1997Director's particulars changed (1 page)
24 November 1997New secretary appointed (2 pages)
12 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 December 1996Return made up to 12/09/96; full list of members (6 pages)
14 May 1996Accounting reference date notified as 31/08 (1 page)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
12 September 1995Incorporation (20 pages)