Company NameM + S Partnership Limited
Company StatusDissolved
Company Number05034782
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameS & M Partnership Limited

Business Activity

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

Directors

Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garrick Way
London
NW4 1TA
Director NameMaurice Silber
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address3 Rue De Chantilly
Paris 75009
Foreign
Secretary NameMr Simon Anthony Bentley
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Garrick Way
London
NW4 1TA
Director NameMr Joshua Adam Bentley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Moreland Court
Finchley Road
London
NW2 2PL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

10k at £1L M S Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
16 November 2016Appointment of Mr Joshua Adam Bentley as a director on 7 November 2016 (2 pages)
16 November 2016Appointment of Mr Joshua Adam Bentley as a director on 7 November 2016 (2 pages)
8 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(5 pages)
8 March 2016Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
8 March 2016Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
8 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(5 pages)
30 September 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
30 September 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(5 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(5 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(5 pages)
16 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
16 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(5 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(5 pages)
21 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(5 pages)
7 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
7 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
24 September 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
28 February 2012Secretary's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
28 February 2012Secretary's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mr Simon Anthony Bentley on 4 February 2012 (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
29 September 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
27 July 2011Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 27 July 2011 (1 page)
16 June 2011Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
16 March 2011Register(s) moved to registered office address (1 page)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
16 March 2011Register(s) moved to registered office address (1 page)
16 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 September 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Maurice Silber on 4 February 2010 (2 pages)
8 March 2010Director's details changed for Maurice Silber on 4 February 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Maurice Silber on 4 February 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
16 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 February 2009Director's change of particulars / maurice silber / 04/02/2009 (1 page)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
13 February 2009Director's change of particulars / maurice silber / 04/02/2009 (1 page)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
30 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 February 2007Return made up to 04/02/07; full list of members (2 pages)
12 February 2007Return made up to 04/02/07; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
15 February 2006Return made up to 04/02/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
30 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 April 2005Return made up to 04/02/05; full list of members (2 pages)
1 April 2005Return made up to 04/02/05; full list of members (2 pages)
12 July 2004Ad 16/02/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 July 2004Ad 16/02/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 May 2004New secretary appointed;new director appointed (3 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed;new director appointed (3 pages)
16 February 2004Company name changed s & m partnership LIMITED\certificate issued on 16/02/04 (2 pages)
16 February 2004Company name changed s & m partnership LIMITED\certificate issued on 16/02/04 (2 pages)
4 February 2004Incorporation (17 pages)
4 February 2004Incorporation (17 pages)