Company NameThe Coaching Partnership UK Limited
Company StatusDissolved
Company Number05414200
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas Holt Kitchen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Woodland Gardens
London
N10 3UA
Director NameNicholas Harry Eardley Allen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Boston Place
London
NW1 6EX
Secretary NameNicholas Harry Eardley Allen
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Boston Place
London
NW1 6EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Nick Holt Kitchen
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,316
Cash£2,873
Current Liabilities£14,085

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(3 pages)
18 April 2012Termination of appointment of Nicholas Harry Eardley Allen as a secretary on 1 March 2012 (1 page)
18 April 2012Termination of appointment of Nicholas Allen as a director (1 page)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(3 pages)
18 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(3 pages)
18 April 2012Termination of appointment of Nicholas Harry Eardley Allen as a director on 1 March 2012 (1 page)
18 April 2012Termination of appointment of Nicholas Allen as a secretary (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Nicholas Harry Eardley Allen on 4 April 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Nicholas Holt Kitchen on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Nicholas Holt Kitchen on 4 April 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Nicholas Harry Eardley Allen on 4 April 2010 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Nicholas Harry Eardley Allen on 4 April 2010 (2 pages)
23 April 2010Director's details changed for Nicholas Holt Kitchen on 4 April 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 05/04/08; full list of members (4 pages)
13 May 2008Return made up to 05/04/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
6 May 2005Registered office changed on 06/05/05 from: floor 3 23 bentinck street london W1U 2EZ (1 page)
6 May 2005Registered office changed on 06/05/05 from: floor 3 23 bentinck street london W1U 2EZ (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed;new director appointed (2 pages)
28 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
15 April 2005Ad 05/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 April 2005Ad 05/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 April 2005Incorporation (16 pages)
5 April 2005Incorporation (16 pages)