Company NameInner Circle Partners Ltd
Company StatusDissolved
Company Number05472203
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoderick William Gutherie Nielson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Elam Street
Parnell
Auckland
New Zealand
Director NameJustin Stanley Russell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Hays Mews
London
W1J 5PU
Secretary NameOliver Rothwell Jackson
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleSolicitor
Correspondence Address16 Old Market Place
Altrincham
Greater Manchester
WA14 4DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2007)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2007(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 08 October 2007)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Appointment terminated secretary mazars company secretaries LIMITED (1 page)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Secretary's change of particulars / mazars company secretaries LIMITED / 24/11/2007 (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
8 November 2007New secretary appointed (2 pages)
6 November 2007Secretary resigned (1 page)
7 June 2007Return made up to 06/06/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 July 2006Return made up to 06/06/06; full list of members (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 16 old market place altrincham cheshire WA14 4DD (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
6 June 2005Incorporation (17 pages)