Company NameIngenious Partners Limited
Company StatusDissolved
Company Number04253548
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameSarah Cruickshank
StatusClosed
Appointed11 October 2006(5 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 01 May 2018)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 01 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusClosed
Appointed08 September 2016(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 01 May 2018)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameMr Duncan Murray Reid
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wise Lane
London
NW7 2RD
Director NameMr Jonathan Patrick Frederik Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 weeks, 6 days after company formation)
Appointment Duration12 years, 8 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 19 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJohn Leonard Boyton
NationalityBritish
StatusResigned
Appointed19 July 2004(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waltham Lodge
Main Road Little Waltham
Chelmsford
Essex
CM3 3NZ
Secretary NameMs Susan Elizabeth Ford
NationalityBritish
StatusResigned
Appointed23 June 2006(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 73194000
Telephone regionLondon

Location

Registered Address15 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Patrick Anthony Mckenna
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 September 2016Appointment of Jennifer Wright as a secretary on 8 September 2016 (2 pages)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(6 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 May 2014Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014 (2 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(6 pages)
9 April 2014Termination of appointment of Jonathan Bradley as a director (1 page)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 August 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
24 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 November 2010Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Jonathan Patrick Frederik Bradley on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Jonathan Patrick Frederik Bradley on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 September 2008Director appointed neil andrew forster (1 page)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 May 2008Director's change of particulars / jonathan bradley / 29/04/2008 (1 page)
27 February 2008Return made up to 30/01/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 December 2007Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Auditor's resignation (1 page)
20 July 2007Return made up to 17/07/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
20 July 2006Return made up to 17/07/06; full list of members (2 pages)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 July 2005Return made up to 17/07/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
6 March 2004Full accounts made up to 31 March 2003 (12 pages)
30 December 2003Director's particulars changed (1 page)
7 August 2003Return made up to 17/07/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 August 2002Return made up to 17/07/02; full list of members (7 pages)
19 September 2001New director appointed (3 pages)
19 September 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001New director appointed (3 pages)
2 August 2001Director resigned (1 page)
31 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
17 July 2001Incorporation (17 pages)