Company NameIliad Partners Limited
Company StatusDissolved
Company Number04638219
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date30 April 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Stephen Brian Rumball
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage Alderbrook Road
Smithwood Common
Cranleigh
Surrey
GU6 8QY
Secretary NameDelia Phyllis Rumball
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressManor Cottage Alderbrook Road
Smithwood Common
Cranleigh
Surrey
GU6 8QY
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£480,000
Net Worth£1,342,266
Cash£1,310,524
Current Liabilities£108,164

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 April 2011Final Gazette dissolved following liquidation (1 page)
30 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2011Liquidators statement of receipts and payments to 24 January 2011 (9 pages)
31 January 2011Return of final meeting in a members' voluntary winding up (9 pages)
31 January 2011Return of final meeting in a members' voluntary winding up (9 pages)
31 January 2011Liquidators' statement of receipts and payments to 24 January 2011 (9 pages)
26 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 2010Registered office address changed from Charles House 18B Charles Street London W1J 5DU United Kingdom on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from Charles House 18B Charles Street London W1J 5DU United Kingdom on 26 April 2010 (2 pages)
26 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-12
(1 page)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Declaration of solvency (3 pages)
26 April 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Declaration of solvency (3 pages)
15 February 2010Registered office address changed from 2Nd Floor 7 Albemarle Street London W1X 3HF on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 2nd Floor 7 Albemarle Street London W1X 3HF on 15 February 2010 (1 page)
26 January 2010Director's details changed for Stephen Brian Rumball on 15 January 2010 (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1
(4 pages)
26 January 2010Director's details changed for Stephen Brian Rumball on 15 January 2010 (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1
(4 pages)
20 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
20 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 February 2009Return made up to 15/01/09; full list of members (3 pages)
4 February 2009Return made up to 15/01/09; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
10 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
1 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
1 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
13 March 2007Return made up to 15/01/07; full list of members (6 pages)
13 March 2007Return made up to 15/01/07; full list of members (6 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
23 January 2006Return made up to 15/01/06; full list of members (6 pages)
23 January 2006Return made up to 15/01/06; full list of members (6 pages)
16 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
16 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
16 February 2005Return made up to 15/01/05; full list of members (6 pages)
16 February 2005Return made up to 15/01/05; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
24 February 2004Return made up to 15/01/04; full list of members (6 pages)
24 February 2004Return made up to 15/01/04; full list of members (6 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Registered office changed on 23/01/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
15 January 2003Incorporation (19 pages)