Company NamePartner Limited
Company StatusDissolved
Company Number03276982
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameAhmed Mohamed Youssef El-Iassay
NationalityBritish
StatusClosed
Appointed12 March 1997(4 months after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2001)
RoleRetailer
Correspondence Address9 Saint Peters Way
London
N1 4SQ
Director NameAshraf Ahmed Mohamed
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address12 Kilburn Bridge
London
NW6 6HT
Secretary NameMr Ahmed Afifi
NationalityBritish
StatusClosed
Appointed16 February 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 18 September 2001)
RoleSecretary
Correspondence Address9 St Peters Way
London
N1 4SQ
Director NameAhmed Mohamed Youssef El-Iassay
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 December 1997)
RoleRetailer
Correspondence Address9 Saint Peters Way
London
N1 4SQ
Director NameMr Ashraf Ahmed Mohamed Kamel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 April 1997)
RoleRetailer
Country of ResidenceEngland
Correspondence Address73 Mount Pleasant Road
London
NW10 3EH
Secretary NameManjusha Nair
NationalityIndian
StatusResigned
Appointed25 March 1997(4 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 1997)
RoleAccountants Assistant
Correspondence AddressFlat 6 Newdigate House
158 Leigham Court Road
Streatham
SW16 8RQ
Director NameGamal Ahmed Elamery
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address82 Lavender Avenue
London
NW9 8HE
Secretary NameAbdel Hakim Amer
NationalityBritish
StatusResigned
Appointed02 December 1997(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address5 Angus Gardens
Colindale
London
NW9 5LG
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressC/O Pearlman Rose
116/117 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
3 December 1999Full accounts made up to 31 January 1999 (10 pages)
30 November 1999Return made up to 12/11/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 January 1998 (10 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
17 November 1998Return made up to 12/11/98; no change of members (4 pages)
11 August 1998Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
21 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
11 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
8 December 1997Return made up to 12/11/97; full list of members (6 pages)
3 May 1997Secretary resigned (1 page)
3 May 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Ad 17/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
12 November 1996Incorporation (10 pages)