Company NameThe Consulting Partnership Limited
Company StatusDissolved
Company Number03121251
CategoryPrivate Limited Company
Incorporation Date2 November 1995(28 years, 6 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameChristopher David Claridge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address44 Oxley Gardens
Singapore
238775
Director NameJacqueline Anne Barbara Igoe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1999)
RoleHousewife
Correspondence Address107 Long Lane
Stanwell
Staines
Middlesex
TW19 7AL
Director NameNicholas Omer Pasha
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressFlat B Ground Floor Block B
Botanic Terrace 5 Conduit Road
Hong Kong
Foreign
Secretary NameSarah Margaret Wilson
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 1999)
RoleCompany Director
Correspondence Address59 School House Lane
Teddington
Middlesex
TW11 9DP
Director NameSally Chew
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySingporean
StatusResigned
Appointed11 November 1998(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 1999)
RoleManager
Correspondence Address44 Oxley Gardens
Singapore
238775
Director NameAdam Llewellyn Green
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(3 years after company formation)
Appointment Duration9 months (resigned 14 August 1999)
RoleCompany Director Consulting
Correspondence Address154b Emerald Hill Road
Singapore
229422
Director NameMr Simon Nicholas Mansfield
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2002)
RoleExecutive Search
Country of ResidenceEngland
Correspondence Address32 Hugon Road
London
SW6 3EN
Secretary NameMr Simon Nicholas Mansfield
NationalityBritish
StatusResigned
Appointed23 February 1999(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hugon Road
London
SW6 3EN
Secretary NameAlistair David Claridge
NationalityBritish
StatusResigned
Appointed15 July 2003(7 years, 8 months after company formation)
Appointment Duration4 days (resigned 19 July 2003)
RoleCompany Director
Correspondence AddressFlat 43 56 Vincent Square
London
SW1P 2NE
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address12 Groveland Court
London
EC4M 9EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Voluntary strike-off action has been suspended (1 page)
4 November 2003Voluntary strike-off action has been suspended (1 page)
8 October 2003Application for striking-off (1 page)
26 July 2003Secretary resigned (2 pages)
24 July 2003New secretary appointed (2 pages)
19 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 August 2002Secretary resigned;director resigned (1 page)
4 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
3 January 2002Return made up to 02/11/01; full list of members (5 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 January 2001Full accounts made up to 31 December 1999 (9 pages)
29 November 2000Return made up to 02/11/00; full list of members (5 pages)
7 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 January 2000Full accounts made up to 31 March 1999 (12 pages)
17 January 2000Return made up to 02/11/99; full list of members (6 pages)
8 December 1999Registered office changed on 08/12/99 from: 120 old broad street london EC2N 1AR (1 page)
19 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Registered office changed on 30/07/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
12 February 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Return made up to 02/11/98; full list of members (6 pages)
21 January 1999New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Director's particulars changed (1 page)
8 September 1998Secretary resigned (1 page)
27 July 1998New secretary appointed (2 pages)
27 July 1998Location of register of members (1 page)
27 July 1998Registered office changed on 27/07/98 from: suite 12829 72 new bond street london W1Y 9DD (1 page)
27 July 1998Ad 01/07/98--------- £ si 14@1=14 £ ic 106/120 (2 pages)
11 June 1998Memorandum and Articles of Association (20 pages)
19 March 1998Ad 03/11/97--------- £ si 5@1=5 £ ic 101/106 (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Ad 09/10/97--------- £ si 99@1 (2 pages)
11 February 1998Return made up to 02/11/97; no change of members (4 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
2 February 1997Return made up to 02/11/96; full list of members (6 pages)
22 October 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
2 November 1995Incorporation (30 pages)