Company NameMedia And Research Partners Limited
Company StatusDissolved
Company Number03840489
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NamePartindale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameJennifer Anne Gough
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAltar House 16a High Street
Sunningdale
Ascot
Berkshire
SL5 0NG
Secretary NameMr Miles Edwin Couchman
NationalityBritish
StatusClosed
Appointed30 November 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address43 Oak Avenue
Hampton
Middlesex
TW12 3NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Arram Berlyn Gardner & Co
Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
28 November 2000Return made up to 13/09/00; full list of members (6 pages)
7 February 2000Memorandum and Articles of Association (13 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000New secretary appointed (2 pages)
28 January 2000Company name changed partindale LIMITED\certificate issued on 31/01/00 (3 pages)
8 December 1999Registered office changed on 08/12/99 from: 6-8 underwood street london N1 7JQ (1 page)
13 September 1999Incorporation (18 pages)