Company NameParty Structures Partnership Limited
Company StatusDissolved
Company Number03259009
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 months ago)
Dissolution Date12 September 2006 (17 years, 8 months ago)
Previous NameTalisman Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Michael Paul
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(12 months after company formation)
Appointment Duration8 years, 11 months (closed 12 September 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address147 Abbots Gardens
Hampstead Garden Suburb
London
N2 0JJ
Secretary NameHill Street Registrars Limited (Corporation)
StatusClosed
Appointed30 September 1997(12 months after company formation)
Appointment Duration8 years, 11 months (closed 12 September 2006)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameMr Andrew Schofield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(12 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Kenwood Avenue
Oakwood
London
N14 4SR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address96 Farringdon Road
London
EC1R 3EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
18 April 2006Application for striking-off (1 page)
28 July 2005Director resigned (1 page)
10 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 December 2004Return made up to 04/12/04; full list of members (7 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
12 January 2004Return made up to 04/12/03; full list of members (7 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 January 2003Return made up to 04/12/02; full list of members (7 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
31 December 2001Return made up to 04/12/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
8 January 2001Return made up to 04/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
24 January 2000Return made up to 04/12/99; full list of members (6 pages)
12 August 1999Ad 23/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
29 January 1999Return made up to 04/12/98; full list of members (6 pages)
16 July 1998Full accounts made up to 30 September 1997 (8 pages)
25 March 1998Company name changed talisman services LIMITED\certificate issued on 26/03/98 (2 pages)
23 March 1998Ad 03/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 1997Return made up to 04/12/97; full list of members (12 pages)
9 December 1997Registered office changed on 09/12/97 from: 4 brook street london W1Y 1AA (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
27 December 1996Registered office changed on 27/12/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1996Incorporation (14 pages)