Company NameFund Partnerships Ltd
Company StatusDissolved
Company Number04189944
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NamesIbis (663) Limited and European Investment Conservatoire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Michael Fraser Campbell-Birkett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2001(4 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 02 July 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRockbank 40 Mugdock Road
Glasgow
Lanarkshire
G62 8PB
Scotland
Secretary NameCmf Campbell-Birkett
NationalityBritish
StatusClosed
Appointed01 March 2010(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2013)
RoleCompany Director
Correspondence Address7 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameAnne Holliday Routledge
NationalityBritish
StatusResigned
Appointed16 August 2001(4 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 19 July 2002)
RoleSolicitor
Correspondence AddressFlat 2
81 Westbourne Terrace
London
W2 6QS
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameCook & Co (Corporation)
StatusResigned
Appointed01 October 2002(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2010)
Correspondence AddressSuite 525 Baltic Chambers
50 Wellington Street
Glasgow
G2 6EF
Scotland

Location

Registered AddressC/O McClure Naismith
4th Floor Equitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 July 2012Amended total exemption small company accounts made up to 30 April 2010 (5 pages)
27 July 2012Amended accounts made up to 30 April 2011 (5 pages)
27 July 2012Amended total exemption small company accounts made up to 30 April 2011 (5 pages)
27 July 2012Amended accounts made up to 30 April 2010 (5 pages)
27 July 2012Amended accounts made up to 30 April 2009 (5 pages)
27 July 2012Amended total exemption small company accounts made up to 30 April 2009 (5 pages)
14 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
14 May 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(4 pages)
3 February 2012Director's details changed for Christopher Michael Fraser Campbell-Birkett on 30 April 2010 (2 pages)
3 February 2012Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Christopher Michael Fraser Campbell-Birkett on 30 April 2010 (2 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
9 March 2010Appointment of Cmf Campbell-Birkett as a secretary (3 pages)
9 March 2010Appointment of Cmf Campbell-Birkett as a secretary (3 pages)
9 March 2010Termination of appointment of Cook & Co as a secretary (2 pages)
9 March 2010Termination of appointment of Cook & Co as a secretary (2 pages)
5 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 29/03/09; full list of members (3 pages)
20 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 May 2008Return made up to 29/03/08; full list of members (3 pages)
6 May 2008Return made up to 29/03/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 April 2007Return made up to 29/03/07; full list of members (6 pages)
23 April 2007Return made up to 29/03/07; full list of members (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 June 2006Return made up to 29/03/06; full list of members (6 pages)
30 June 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 30/06/06
(6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
31 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
16 June 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2005Return made up to 29/03/05; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts made up to 31 March 2004 (6 pages)
20 August 2004Company name changed european investment conservatoir e LIMITED\certificate issued on 20/08/04 (2 pages)
20 August 2004Company name changed european investment conservatoir e LIMITED\certificate issued on 20/08/04 (2 pages)
13 April 2004Return made up to 29/03/04; full list of members (6 pages)
13 April 2004Return made up to 29/03/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 29/03/03; full list of members (6 pages)
4 June 2003Return made up to 29/03/03; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 2 serjeants inn london EC4Y 1LT (1 page)
10 April 2003Registered office changed on 10/04/03 from: 2 serjeants inn london EC4Y 1LT (1 page)
17 March 2003Company name changed ibis (663) LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed ibis (663) LIMITED\certificate issued on 17/03/03 (2 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 April 2002Return made up to 29/03/02; full list of members (6 pages)
25 April 2002Return made up to 29/03/02; full list of members (6 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (3 pages)
6 July 2001Director's particulars changed (1 page)
6 July 2001Secretary's particulars changed (1 page)
6 July 2001Secretary's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
29 March 2001Incorporation (35 pages)