Company NamePartnership International (UK) Limited
Company StatusDissolved
Company Number03638518
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Olufunke Ogiemwonyi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed25 September 1998(same day as company formation)
RoleInternational Trading
Country of ResidenceNigerian
Correspondence Address37 Ademola St Sw Ikoyi
Lagos
Nigeria
Foreign
Director NameMr Victor Ogiemwonyi
Date of BirthJune 1955 (Born 68 years ago)
NationalityNigerian
StatusClosed
Appointed25 September 1998(same day as company formation)
RoleInvestment Adviser
Country of ResidenceNigerian
Correspondence Address37 Ademola St S W Ikoyi
Lagos
Nigeria
Foreign
Secretary NameMrs Olufunke Ogiemwonyi
NationalityNigerian
StatusClosed
Appointed25 September 1998(same day as company formation)
RoleInternational Trading
Country of ResidenceNigerian
Correspondence Address37 Ademola St Sw Ikoyi
Lagos
Nigeria
Foreign
Director NameMiss Arese Ogiemwonyi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityNigerian
StatusClosed
Appointed01 August 2006(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressFlat 4 Albanley Court
250 Finchley Road
London
NW3 6TL
Director NameMr Olukolapo Ogiemwonyi
Date of BirthNovember 1988 (Born 35 years ago)
NationalityNigerian
StatusClosed
Appointed11 May 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 14 July 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressQuintex House
278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressQuintex House
278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at £1Mr Victor Ogiemwonyi
50.00%
Ordinary
1 at £1Mrs Olufunke Ogiemwonyi
50.00%
Ordinary

Financials

Year2014
Net Worth£8,774
Cash£9,714
Current Liabilities£9,200

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
23 March 2015Application to strike the company off the register (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(7 pages)
29 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 2
(7 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
27 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 May 2012Appointment of Mr Olukolapo Ogiemwonyi as a director (2 pages)
11 May 2012Appointment of Mr Olukolapo Ogiemwonyi as a director (2 pages)
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 November 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
30 November 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Olufunke Ogiemwonyi on 25 September 2010 (2 pages)
25 October 2010Director's details changed for Olufunke Ogiemwonyi on 25 September 2010 (2 pages)
25 October 2010Director's details changed for Victor Ogiemwonyi on 25 September 2010 (2 pages)
25 October 2010Director's details changed for Victor Ogiemwonyi on 25 September 2010 (2 pages)
23 October 2010Director's details changed for Arese Ogiemwonyi on 25 September 2010 (2 pages)
23 October 2010Director's details changed for Arese Ogiemwonyi on 25 September 2010 (2 pages)
29 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 October 2008Return made up to 25/09/08; full list of members (4 pages)
20 October 2008Return made up to 25/09/08; full list of members (4 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 October 2007Return made up to 25/09/07; full list of members (3 pages)
23 October 2007Return made up to 25/09/07; full list of members (3 pages)
10 November 2006Return made up to 25/09/06; full list of members (3 pages)
10 November 2006Return made up to 25/09/06; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 October 2005Return made up to 25/09/05; full list of members (2 pages)
3 October 2005Return made up to 25/09/05; full list of members (2 pages)
21 October 2004Return made up to 25/09/04; full list of members (7 pages)
21 October 2004Return made up to 25/09/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 July 2004Registered office changed on 20/07/04 from: suite 104 crown house north circular road london NW10 7PN (1 page)
20 July 2004Registered office changed on 20/07/04 from: suite 104 crown house north circular road london NW10 7PN (1 page)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 October 2002Return made up to 25/09/02; full list of members (8 pages)
4 October 2002Return made up to 25/09/02; full list of members (8 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (10 pages)
26 July 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
26 July 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
9 October 2001Return made up to 25/09/01; full list of members (6 pages)
9 October 2001Return made up to 25/09/01; full list of members (6 pages)
10 October 2000Return made up to 25/09/00; full list of members (6 pages)
10 October 2000Return made up to 25/09/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
19 July 2000Full accounts made up to 31 December 1999 (10 pages)
16 March 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 March 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 November 1999Return made up to 25/09/99; full list of members (6 pages)
24 November 1999Return made up to 25/09/99; full list of members (6 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 229 nether street london N3 1NT (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 229 nether street london N3 1NT (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
25 September 1998Incorporation (12 pages)
25 September 1998Incorporation (12 pages)