Company NameTyphoon Creative Partnership Limited
Company StatusDissolved
Company Number04185083
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJonathan Lee Bannister
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address21 Stamford Road
London
N1 4JP
Director NamePaul Ronald Holden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleGraphic Design
Correspondence Address35 Norfolk Road
Maidenhead
Berkshire
SL6 7AU
Secretary NameJonathan Lee Bannister
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address24 Ardleigh Road
London
N1 4HP
Secretary NameMalcolm Lee Bannister
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 2010)
RoleRetired
Correspondence AddressCarters Yard
Sibford Gower
Banbury
Oxfordshire
OX15 5RW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.typhooncp.com
Telephone020 72696990
Telephone regionLondon

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Mr Jonathan Lee Bannister
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (4 pages)
9 July 2014Application to strike the company off the register (4 pages)
27 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Jonathan Lee Bannister on 9 January 2012 (2 pages)
14 February 2012Director's details changed for Jonathan Lee Bannister on 9 January 2012 (2 pages)
14 February 2012Director's details changed for Jonathan Lee Bannister on 9 January 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Malcolm Bannister as a secretary (1 page)
5 May 2010Termination of appointment of Malcolm Bannister as a secretary (1 page)
5 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of Malcolm Bannister as a secretary (1 page)
4 January 2010Termination of appointment of Malcolm Bannister as a secretary (1 page)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page)
30 June 2009Return made up to 22/03/09; full list of members (3 pages)
30 June 2009Return made up to 22/03/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 22/03/08; full list of members (3 pages)
7 May 2008Return made up to 22/03/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 August 2007Return made up to 22/03/07; full list of members (2 pages)
3 August 2007Return made up to 22/03/07; full list of members (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
23 December 2005Return made up to 22/03/05; full list of members (2 pages)
23 December 2005Return made up to 22/03/05; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 March 2004Return made up to 22/03/04; full list of members (7 pages)
18 March 2004Return made up to 22/03/04; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(8 pages)
8 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(8 pages)
8 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 April 2002Return made up to 22/03/02; full list of members (6 pages)
10 April 2002Return made up to 22/03/02; full list of members (6 pages)
27 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
27 January 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
8 August 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
22 March 2001Incorporation (15 pages)
22 March 2001Incorporation (15 pages)