Company NameGirardot Partners Limited
Company StatusDissolved
Company Number03191480
CategoryPrivate Limited Company
Incorporation Date26 April 1996(27 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 10 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameEdward Paul Chancourt Girardot
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleMarketing Executive
Correspondence Address28 Worfield Street
London
SW11 4RD
Secretary NameMadeline Elisabeth Girardot
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Worfield Street
London
SW11 4RD
Director NameMark Douglas Seabright
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilbert House
44 Trinity Church Road
London
SW13 8EG
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed10 November 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameTimothy Hugh Parker
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2003)
RoleCompany Secretary And Director
Correspondence AddressThe Barn
Valley Farm, Kersall
Newark
Nottinghamshire
NG22 0BJ
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(7 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Cariad
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitechimeplc.com
Telephone020 70965888
Telephone regionLondon

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1000 at £1Global Environment Forum LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
17 September 2019Application to strike the company off the register (1 page)
23 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 May 2008Return made up to 26/04/08; full list of members (3 pages)
27 May 2008Return made up to 26/04/08; full list of members (3 pages)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
17 May 2007Return made up to 26/04/07; full list of members (2 pages)
17 May 2007Return made up to 26/04/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
23 May 2006Return made up to 26/04/06; full list of members (5 pages)
23 May 2006Return made up to 26/04/06; full list of members (5 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 May 2005Return made up to 26/04/05; full list of members (5 pages)
19 May 2005Return made up to 26/04/05; full list of members (5 pages)
3 November 2004Amended full accounts made up to 31 December 2003 (9 pages)
3 November 2004Amended full accounts made up to 31 December 2003 (9 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
18 May 2004Return made up to 26/04/04; full list of members (5 pages)
18 May 2004Return made up to 26/04/04; full list of members (5 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 May 2003Return made up to 26/04/03; full list of members (5 pages)
16 May 2003Return made up to 26/04/03; full list of members (5 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
10 August 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
10 August 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 May 2002Return made up to 26/04/02; full list of members (5 pages)
20 May 2002Return made up to 26/04/02; full list of members (5 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
11 December 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
11 December 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
5 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
5 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
27 September 2001Ad 26/04/96--------- £ si 998@1 (2 pages)
27 September 2001Ad 26/04/96--------- £ si 998@1 (2 pages)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 September 2001£ nc 100/1000 26/04/96 (1 page)
27 September 2001£ nc 100/1000 26/04/96 (1 page)
27 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 May 2001Return made up to 26/04/01; full list of members (5 pages)
22 May 2001Return made up to 26/04/01; full list of members (5 pages)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New director appointed (4 pages)
27 November 2000Registered office changed on 27/11/00 from: 28 worfield street london SW11 4RD (1 page)
27 November 2000Registered office changed on 27/11/00 from: 28 worfield street london SW11 4RD (1 page)
27 November 2000New director appointed (4 pages)
27 June 2000Return made up to 26/04/00; full list of members (6 pages)
27 June 2000Return made up to 26/04/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 April 1999 (11 pages)
19 January 2000Full accounts made up to 30 April 1999 (11 pages)
11 May 1999Return made up to 26/04/99; no change of members (4 pages)
11 May 1999Return made up to 26/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 June 1998Return made up to 26/04/98; no change of members (4 pages)
2 June 1998Return made up to 26/04/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 June 1997Return made up to 26/04/97; full list of members (6 pages)
13 June 1997Return made up to 26/04/97; full list of members (6 pages)
22 December 1996Registered office changed on 22/12/96 from: 152 city road london EC1V 2NX (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Registered office changed on 22/12/96 from: 152 city road london EC1V 2NX (1 page)
4 June 1996New secretary appointed (2 pages)
4 June 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
26 April 1996Incorporation (10 pages)
26 April 1996Incorporation (10 pages)