Company NameE Shop Partnerships Limited
Company StatusDissolved
Company Number03510253
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date4 August 2009 (14 years, 9 months ago)
Previous NamesPeople Cooler Company Limited and Port House Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Boyd Douglas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1489 High Road
Whetstone
London
N20 9PJ
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Katherine's Precinct
Outer Circle Regent's Park
London
NW1 4HH
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusClosed
Appointed14 June 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 04 August 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAlgar House
Algar Road Fersfield
Diss
Norfolk
IP22 2BH
Director NameMrs Catherine Beck
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 15 June 2001)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address1489 High Street
Whetstone
London
N20 9PJ
Director NameStephen Boyd Douglas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 1999)
RoleCompany Director
Correspondence Address10 Limes Avenue
Woodside Park
London
N12 8QN
Secretary NameStephen Boyd Douglas
NationalityBritish
StatusResigned
Appointed02 June 1999(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 1999)
RoleCompany Director
Correspondence Address10 Limes Avenue
Woodside Park
London
N12 8QN
Director NameRobert Necus
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2001)
RoleAntique Dealer
Correspondence Address1489 High Road
London
N20 9PJ
Secretary NameMrs Catherine Beck
NationalityBritish
StatusResigned
Appointed20 July 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1489 High Street
Whetstone
London
N20 9PJ
Director NameScott Ferguson Caisley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 February 2002)
RoleMarketing Executive
Correspondence Address6 Bolingbroke Walk
Battersea
London
SW11 3NE
Secretary NameMr William Maurice
NationalityBritish
StatusResigned
Appointed15 June 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Cloudesley Close
Rochester
Kent
ME1 3TF
Secretary NameMr William Maurice
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Cloudesley Close
Rochester
Kent
ME1 3TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,400
Cash£4,223
Current Liabilities£50,921

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
4 March 2008Return made up to 13/02/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 13/02/07; full list of members (7 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006Memorandum and Articles of Association (10 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Secretary resigned (1 page)
4 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 July 2006Registered office changed on 04/07/06 from: cranford house 24A longley road, rainham gillingham kent ME8 7RU (1 page)
16 February 2006Return made up to 13/02/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 13/02/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004New secretary appointed (2 pages)
15 May 2004Secretary resigned (1 page)
6 March 2004Return made up to 13/02/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2003Return made up to 13/02/03; full list of members (6 pages)
28 May 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
11 July 2001Memorandum and Articles of Association (9 pages)
4 July 2001Company name changed people cooler company LIMITED\certificate issued on 04/07/01 (2 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 July 2001New director appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Director resigned (1 page)
20 February 2001Return made up to 13/02/01; full list of members (6 pages)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
25 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned;director resigned (1 page)
15 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/06/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
13 February 1998Incorporation (17 pages)