Company NameSinclair Partners Limited
Company StatusDissolved
Company Number03929628
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jeremy Sinclair Clarke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Lisgar Terrace
West Kensington
London
W14 8SJ
Secretary NameMr Jeremy Sinclair Clarke
NationalityBritish
StatusClosed
Appointed22 June 2009(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 15 March 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Lisgar Terrace
West Kensington
London
W14 8SJ
Secretary NameMr Euan Jon Lawson
NationalityScottish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lisgar Terrace
London
W14 8SJ
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameMr Larry Gene Woelk
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tekels Avenue
Camberley
Surrey
GU15 2LB
Director NameRichard Christian Keesing
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address82 Cromwell Tower
Barbican
London
EC2Y 8DD

Location

Registered Address4 Bramber Court
Bramber Road
London
W14 9PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

2 at £1Jeremy Sinclair Clarke
100.00%
Ordinary

Financials

Year2014
Turnover£203,115
Gross Profit£42,792
Net Worth-£8,507
Cash£2,594
Current Liabilities£20,712

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
16 December 2015Application to strike the company off the register (3 pages)
12 December 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
12 December 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
22 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
22 September 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
31 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
31 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
31 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
18 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 November 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
20 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
30 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 November 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
30 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 November 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 November 2010Termination of appointment of Richard Keesing as a director (2 pages)
16 November 2010Termination of appointment of Richard Keesing as a director (2 pages)
11 November 2010Company name changed clover living LIMITED\certificate issued on 11/11/10
  • CONNOT ‐
(3 pages)
11 November 2010Company name changed clover living LIMITED\certificate issued on 11/11/10
  • CONNOT ‐
(3 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-21
(2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Richard Christian Keesing on 8 April 2010 (2 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Richard Christian Keesing on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Richard Christian Keesing on 8 April 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 August 2009Director appointed richard christian keesing (2 pages)
1 August 2009Director appointed richard christian keesing (2 pages)
1 August 2009Secretary appointed jeremy sinclair clarke (2 pages)
1 August 2009Secretary appointed jeremy sinclair clarke (2 pages)
13 July 2009Appointment terminated secretary euan lawson (1 page)
13 July 2009Ad 22/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
13 July 2009Ad 22/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
13 July 2009Appointment terminated secretary euan lawson (1 page)
10 July 2009Company name changed sinclair clarke estates LIMITED\certificate issued on 13/07/09 (2 pages)
10 July 2009Company name changed sinclair clarke estates LIMITED\certificate issued on 13/07/09 (2 pages)
19 May 2009Return made up to 08/04/09; full list of members (5 pages)
19 May 2009Return made up to 08/04/09; full list of members (5 pages)
7 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 April 2008Return made up to 08/04/08; full list of members (3 pages)
17 April 2008Return made up to 08/04/08; full list of members (3 pages)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 November 2007Memorandum and Articles of Association (6 pages)
21 November 2007Memorandum and Articles of Association (6 pages)
19 November 2007Company name changed onestop logistics LIMITED\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed onestop logistics LIMITED\certificate issued on 19/11/07 (2 pages)
30 March 2007Return made up to 08/04/07; full list of members (2 pages)
30 March 2007Return made up to 08/04/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
23 March 2006Return made up to 11/03/06; full list of members (2 pages)
23 March 2006Return made up to 11/03/06; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
30 March 2005Return made up to 11/03/05; full list of members (2 pages)
30 March 2005Return made up to 11/03/05; full list of members (2 pages)
14 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
14 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
9 March 2004Return made up to 11/03/04; full list of members (2 pages)
9 March 2004Return made up to 11/03/04; full list of members (2 pages)
23 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
23 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
11 March 2003Return made up to 11/03/03; full list of members (2 pages)
11 March 2003Return made up to 11/03/03; full list of members (2 pages)
10 March 2003Registered office changed on 10/03/03 from: caldew house 92-94 king street london W6 0QW (1 page)
10 March 2003Registered office changed on 10/03/03 from: caldew house 92-94 king street london W6 0QW (1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
5 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
5 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 14 chancellors street london W6 9RN (1 page)
26 April 2001Registered office changed on 26/04/01 from: 14 chancellors street london W6 9RN (1 page)
26 April 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000New director appointed (3 pages)
2 June 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
21 February 2000Incorporation (22 pages)
21 February 2000Incorporation (22 pages)