Company NameSearch Partners Europe Limited
Company StatusDissolved
Company Number03546019
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed07 April 1998(same day as company formation)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameStoresurvey Limited (Corporation)
StatusClosed
Appointed16 August 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 13 May 2003)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameCynthia Larbey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence Address28 Clements Road
Melton Park
Woodbridge
Suffolk
IP12 1SZ
Director NameMr Dipak Maniar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Dudley Avenue
Harrow
Middlesex
HA3 8ST
Director NameClive Douglas Peake Sexton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleManaging Director
Correspondence Address36 Fairburn Court
St Johns Avenue
Putney
SW15 2AU
Director NameSteven Lewis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2000)
RoleFinance Director
Correspondence AddressFlat 2 8 Rosslyn Hill
London
NW3 1PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
7 June 2002Return made up to 07/04/02; full list of members (6 pages)
23 January 2002Secretary's particulars changed (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 June 2001Return made up to 07/04/01; full list of members (6 pages)
24 January 2001Director resigned (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
24 January 2001New director appointed (2 pages)
18 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2000Director resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 August 1999New director appointed (2 pages)
21 July 1999Return made up to 07/04/99; full list of members (6 pages)
18 September 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
7 April 1998Incorporation (20 pages)