Company NameRicciardi Partners Management Limited
Company StatusDissolved
Company Number04751986
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)
Previous NameProspect Number Thirty Two Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Scalera Ricciardi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 05 January 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 The Little Boltons
London
SW10 9LP
Director NameNoura Emile Ricciardi
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Little Boltons
London
SW10 9LP
Secretary NameMr John Scalera Ricciardi
NationalityBritish
StatusClosed
Appointed24 June 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 The Little Boltons
London
SW10 9LP
Secretary NameNoura Emile Ricciardi
NationalityBritish
StatusResigned
Appointed08 August 2003(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Little Boltons
London
SW10 9LP
Director NamePeter Jarvis Henricks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2004(11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 2005)
RoleBanker
Correspondence Address151 Old Brompton Road
London
SW5 0LF
Secretary NamePeter Jarvis Henricks
NationalityAustralian
StatusResigned
Appointed29 March 2004(11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 February 2005)
RoleBanker
Correspondence Address151 Old Brompton Road
London
SW5 0LF
Director NameDr Athanasios Pittaras
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish Greek
StatusResigned
Appointed11 February 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2006)
RolePartner
Correspondence AddressPinewood House
Heath House Road
Woking
Surrey
GU22 0QU
Secretary NameDr Athanasios Pittaras
NationalityBritish Greek
StatusResigned
Appointed11 February 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2006)
RolePartner
Correspondence AddressPinewood House
Heath House Road
Woking
Surrey
GU22 0QU
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address21 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£296,914
Net Worth-£1,130,558
Cash£22,046
Current Liabilities£1,091,084

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
9 September 2009Application for striking-off (1 page)
30 June 2009Return made up to 02/05/09; full list of members (3 pages)
24 November 2008Group of companies' accounts made up to 30 April 2008 (16 pages)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
8 February 2008Group of companies' accounts made up to 30 April 2007 (16 pages)
17 May 2007New secretary appointed (1 page)
17 May 2007Return made up to 02/05/07; no change of members (7 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (17 pages)
10 August 2006Secretary resigned;director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: sion hall 56 victoria embankment london EC4Y 0DZ (1 page)
18 May 2006Return made up to 02/05/06; full list of members (7 pages)
23 January 2006Group of companies' accounts made up to 30 April 2005 (16 pages)
14 June 2005Registered office changed on 14/06/05 from: sion hall 56 victoria embankment london EC4Y 0DZ (1 page)
6 June 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
30 March 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Secretary resigned;director resigned (1 page)
7 July 2004Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(8 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Secretary resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2003New secretary appointed;new director appointed (3 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003New director appointed (3 pages)
19 August 2003Company name changed prospect number thirty two limit ed\certificate issued on 19/08/03 (2 pages)
2 May 2003Incorporation (19 pages)