Company NameInternal Partners Limited
Company StatusDissolved
Company Number03856874
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameContracts Online Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Gary Peter Ashworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Mark Andrew Braund
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr Michael Robert Sean Joyce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Secretary NameMr Michael Robert Sean Joyce
StatusClosed
Appointed21 June 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 August 2013)
RoleCompany Director
Correspondence Address16-18 Kirby Street
London
EC1N 8TS
Director NameMr David John Houlihan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Calton Avenue
Dulwich
London
SE21 7DF
Director NameRaymond Jenner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House 10 Southside Common
Wimbledon
London
SW19 4TL
Director NameMr Justin Laurence Madgwick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Adair Gardens
The Village
Caterham On The Hill
CR3 5GD
Director NameMrs Laura Jane Madgwick
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address10 Adair Gardens
The Village
Caterham On The Hill
CR3 5GD
Secretary NameMr Justin Laurence Madgwick
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Adair Gardens
The Village
Caterham On The Hill
CR3 5GD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16-18 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Contract Connections LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2013Application to strike the company off the register (3 pages)
17 April 2013Application to strike the company off the register (3 pages)
2 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 January 2013Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(4 pages)
7 January 2013Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(4 pages)
9 March 2012Company name changed contracts online LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-09
(3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 January 2012Termination of appointment of Justin Madgwick as a secretary (1 page)
20 January 2012Appointment of Mr Mark Andrew Braund as a director on 21 June 2011 (2 pages)
20 January 2012Appointment of Mr Gary Peter Ashworth as a director (2 pages)
20 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
20 January 2012Appointment of Mr Mark Andrew Braund as a director (2 pages)
20 January 2012Termination of appointment of Justin Laurence Madgwick as a secretary on 21 June 2011 (1 page)
20 January 2012Registered office address changed from 4-10 Valiant House, Heneage Lane London London EC3A 5DQ on 20 January 2012 (1 page)
20 January 2012Appointment of Mr Michael Robert Sean Joyce as a secretary on 21 June 2011 (1 page)
20 January 2012Termination of appointment of Justin Laurence Madgwick as a director on 21 September 2011 (1 page)
20 January 2012Termination of appointment of Raymond Jenner as a director on 21 June 2011 (1 page)
20 January 2012Appointment of Mr Gary Peter Ashworth as a director on 21 June 2011 (2 pages)
20 January 2012Appointment of Mr Michael Robert Sean Joyce as a director on 21 June 2011 (2 pages)
20 January 2012Registered office address changed from 4-10 Valiant House, Heneage Lane London London EC3A 5DQ on 20 January 2012 (1 page)
20 January 2012Termination of appointment of Raymond Jenner as a director (1 page)
20 January 2012Termination of appointment of David Houlihan as a director (1 page)
20 January 2012Termination of appointment of Justin Madgwick as a director (1 page)
20 January 2012Termination of appointment of David John Houlihan as a director on 21 June 2011 (1 page)
20 January 2012Termination of appointment of Laura Jane Madgwick as a director on 21 June 2011 (1 page)
20 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
20 January 2012Appointment of Mr Michael Robert Sean Joyce as a director (2 pages)
20 January 2012Termination of appointment of Laura Madgwick as a director (1 page)
20 January 2012Appointment of Mr Michael Robert Sean Joyce as a secretary (1 page)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Raymond Jenner on 2 October 2009 (2 pages)
21 October 2009Director's details changed for David John Houlihan on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Laura Jane Madgwick on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Laura Jane Madgwick on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Justin Laurence Madgwick on 2 October 2009 (2 pages)
21 October 2009Director's details changed for David John Houlihan on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Justin Laurence Madgwick on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Raymond Jenner on 2 October 2009 (2 pages)
21 October 2009Director's details changed for David John Houlihan on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Laura Jane Madgwick on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Raymond Jenner on 2 October 2009 (2 pages)
21 October 2009Director's details changed for Justin Laurence Madgwick on 2 October 2009 (2 pages)
23 January 2009Return made up to 11/10/08; full list of members (4 pages)
23 January 2009Return made up to 11/10/08; full list of members (4 pages)
23 January 2009Accounts made up to 31 May 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 February 2008Accounts made up to 31 May 2007 (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 4 rowan court 56 high street wimbledon london SW19 5EE (1 page)
6 November 2007Return made up to 11/10/07; full list of members (3 pages)
6 November 2007Return made up to 11/10/07; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: 4 rowan court 56 high street wimbledon london SW19 5EE (1 page)
28 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 February 2007Accounts made up to 31 May 2006 (2 pages)
19 October 2006Return made up to 11/10/06; full list of members (3 pages)
19 October 2006Return made up to 11/10/06; full list of members (3 pages)
26 April 2006Accounts made up to 31 May 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 October 2005Return made up to 11/10/05; full list of members (8 pages)
3 October 2005Return made up to 11/10/05; full list of members (8 pages)
26 April 2005Return made up to 11/10/04; full list of members (8 pages)
26 April 2005Return made up to 11/10/04; full list of members (8 pages)
10 March 2005Accounts made up to 31 May 2004 (1 page)
10 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
19 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 February 2004Accounts made up to 31 May 2003 (1 page)
21 October 2003Return made up to 11/10/03; full list of members (8 pages)
21 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2003Return made up to 11/10/02; full list of members (8 pages)
15 January 2003Return made up to 11/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
15 January 2003Accounts made up to 31 May 2002 (1 page)
9 January 2002Return made up to 11/10/01; full list of members (7 pages)
9 January 2002Return made up to 11/10/01; full list of members (7 pages)
25 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
25 October 2001Accounts made up to 31 May 2001 (6 pages)
17 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Return made up to 11/10/00; full list of members (7 pages)
16 October 2000Accounts made up to 31 May 2000 (4 pages)
16 October 2000Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
16 October 2000Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
16 October 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Registered office changed on 18/07/00 from: 6TH floor, holborn hall 100 grays inn road london WC1X 8BY (1 page)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Registered office changed on 18/07/00 from: 6TH floor, holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000New director appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
11 October 1999Incorporation (16 pages)