Company NameDover Street Partnership Services Limited
Company StatusDissolved
Company Number04638978
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameStorephone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKatharine Diana Munday
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Secretary NameKatharine Diana Munday
StatusClosed
Appointed14 September 2010(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr Jeremy St George Shacklock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameMr David Holford Benson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswick Gardens
London
W8 4AS
Director NameMr Andrew John Benns
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaytrees Boxted Church Road
Great Horkesley
Essex
CO6 4AL
Secretary NameCelia Eileen Susan Scott
NationalityBritish
StatusResigned
Appointed07 February 2003(3 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameCelia Eileen Susan Scott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteffandp.com

Location

Registered Address15 Suffolk Street
London
SW1Y 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

800 at £1Fleming Family & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 February 2017Director's details changed for Mr Jeremy St George Shacklock on 31 October 2012 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 800
(5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 800
(5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 800
(5 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 November 2012Appointment of Jeremy St George Shacklock as a director (3 pages)
31 October 2012Termination of appointment of Andrew Benns as a director (1 page)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 November 2010Termination of appointment of Celia Scott as a secretary (1 page)
1 November 2010Termination of appointment of Celia Scott as a director (1 page)
1 November 2010Appointment of Katharine Diana Munday as a director (2 pages)
1 November 2010Appointment of Katharine Diana Munday as a secretary (2 pages)
6 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Andrew John Benns on 30 November 2009 (3 pages)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
26 January 2009Return made up to 16/01/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 November 2008Director and secretary's change of particulars / celia stone / 15/11/2008 (1 page)
28 January 2008Return made up to 16/01/08; full list of members (5 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 16/01/07; full list of members (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 February 2006Return made up to 16/01/06; full list of members (5 pages)
11 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
10 February 2005Return made up to 16/01/05; full list of members (5 pages)
10 February 2005Ad 11/11/03--------- £ si 799@1 (2 pages)
24 August 2004Full accounts made up to 31 March 2004 (9 pages)
22 July 2004New director appointed (1 page)
22 July 2004Director resigned (1 page)
5 May 2004Ad 11/11/03--------- £ si 799@1 (2 pages)
18 February 2004Return made up to 16/01/04; full list of members (7 pages)
21 January 2004Registered office changed on 21/01/04 from: 222 grays inn road london WC1X 8XF (1 page)
14 May 2003Company name changed storephone LIMITED\certificate issued on 14/05/03 (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
15 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 April 2003New director appointed (3 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed (1 page)
23 March 2003Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 January 2003Incorporation (17 pages)