Company NameResearch-Partners.com Limited
Company StatusDissolved
Company Number05351765
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Natalie Heilling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameHeidi Adrienne Kull Fothergill
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Lodge
Bishops Avenue
London
SW6 6EE
Secretary NameNewman Morris Limited (Corporation)
StatusResigned
Appointed24 February 2006(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2009)
Correspondence Address273-275 High Street
London Colney
St. Albans
Hertfordshire
AL2 1HA
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusResigned
Appointed28 September 2009(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2014)
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Natalie Heilling
100.00%
Ordinary

Financials

Year2014
Net Worth£847,637
Cash£9,385
Current Liabilities£72,215

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (1 page)
24 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
4 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 October 2017Notification of Research Partners Associates Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Research Partners Associates Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Director's details changed for Miss Natalie Heilling on 18 July 2016 (2 pages)
21 July 2016Director's details changed for Miss Natalie Heilling on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
8 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
8 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(3 pages)
22 January 2014Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
22 January 2014Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
30 January 2013Director's details changed for Natalie Heilling on 25 January 2013 (2 pages)
30 January 2013Director's details changed for Natalie Heilling on 25 January 2013 (2 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Natalie Heilling on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Natalie Heilling on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Natalie Heilling on 7 October 2009 (2 pages)
29 September 2009Secretary appointed charterhouse secretarial services (harrow) LIMITED (1 page)
29 September 2009Secretary appointed charterhouse secretarial services (harrow) LIMITED (1 page)
28 September 2009Registered office changed on 28/09/2009 from wellington house 273-275 high street london colney st albans herts AL2 1HA (1 page)
28 September 2009Registered office changed on 28/09/2009 from wellington house 273-275 high street london colney st albans herts AL2 1HA (1 page)
28 September 2009Appointment terminated secretary newman morris LIMITED (1 page)
28 September 2009Appointment terminated secretary newman morris LIMITED (1 page)
9 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Secretary's change of particulars / newman morris LIMITED / 15/05/2008 (1 page)
4 February 2009Secretary's change of particulars / newman morris LIMITED / 15/05/2008 (1 page)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 June 2008Return made up to 03/02/08; full list of members
  • 363(287) ‐ Registered office changed on 16/06/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2008Return made up to 03/02/08; full list of members
  • 363(287) ‐ Registered office changed on 16/06/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 April 2007Return made up to 03/02/07; full list of members (2 pages)
10 April 2007Return made up to 03/02/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
15 May 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
15 May 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Return made up to 03/02/06; full list of members (2 pages)
25 April 2006New secretary appointed (1 page)
25 April 2006Return made up to 03/02/06; full list of members (2 pages)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 445 barnacres road hemel hempstead hertfordshire HP3 8JS (1 page)
21 November 2005Registered office changed on 21/11/05 from: 445 barnacres road hemel hempstead hertfordshire HP3 8JS (1 page)
11 March 2005Secretary's particulars changed (1 page)
11 March 2005Secretary's particulars changed (1 page)
3 February 2005Incorporation (19 pages)
3 February 2005Incorporation (19 pages)