Company NameChris Still & Partners Limited
Company StatusDissolved
Company Number04664398
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date29 March 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2465Manufacture of prepared unrecorded media
SIC 26800Manufacture of magnetic and optical media
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Charles Andrew Robert Still
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
London
N10 2QE
Secretary NameJayne Richards
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Flat 7 Parkhill Road
London
NW3 2YH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£953
Current Liabilities£91,966

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2015Final Gazette dissolved following liquidation (1 page)
29 March 2015Final Gazette dissolved following liquidation (1 page)
29 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2014Liquidators' statement of receipts and payments to 23 April 2014 (10 pages)
2 June 2014Liquidators' statement of receipts and payments to 23 April 2014 (10 pages)
2 June 2014Liquidators statement of receipts and payments to 23 April 2014 (10 pages)
30 October 2013Liquidators' statement of receipts and payments to 23 October 2013 (5 pages)
30 October 2013Liquidators statement of receipts and payments to 23 October 2013 (5 pages)
30 October 2013Liquidators' statement of receipts and payments to 23 October 2013 (5 pages)
7 May 2013Liquidators statement of receipts and payments to 23 April 2013 (5 pages)
7 May 2013Liquidators' statement of receipts and payments to 23 April 2013 (5 pages)
7 May 2013Liquidators' statement of receipts and payments to 23 April 2013 (5 pages)
21 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
21 November 2012Liquidators statement of receipts and payments to 23 October 2012 (5 pages)
21 November 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 23 April 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 23 April 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 23 April 2012 (5 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages)
4 November 2011Liquidators statement of receipts and payments to 23 October 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 23 April 2011 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 23 October 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2008Statement of affairs with form 4.19 (6 pages)
29 October 2008Statement of affairs with form 4.19 (6 pages)
29 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2008Appointment of a voluntary liquidator (1 page)
13 October 2008Registered office changed on 13/10/2008 from 25 manchester square london W1U 3PY (1 page)
13 October 2008Registered office changed on 13/10/2008 from 25 manchester square london W1U 3PY (1 page)
16 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 April 2008Return made up to 12/02/08; full list of members (3 pages)
11 April 2008Return made up to 12/02/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 May 2007Return made up to 12/02/07; full list of members (2 pages)
2 May 2007Return made up to 12/02/07; full list of members (2 pages)
1 March 2006Return made up to 12/02/06; full list of members (2 pages)
1 March 2006Return made up to 12/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 May 2005Accounts made up to 29 February 2004 (3 pages)
17 May 2005Return made up to 12/02/05; full list of members (5 pages)
17 May 2005Accounts made up to 29 February 2004 (3 pages)
17 May 2005Return made up to 12/02/05; full list of members (5 pages)
28 February 2004Return made up to 12/02/04; full list of members (5 pages)
28 February 2004Director's particulars changed (1 page)
28 February 2004Return made up to 12/02/04; full list of members (5 pages)
28 February 2004Director's particulars changed (1 page)
20 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (8 pages)
3 March 2003New director appointed (8 pages)
12 February 2003Incorporation (16 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (16 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)