Company NameBusiness Development Partners Limited
Company StatusDissolved
Company Number05512466
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 8 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMark Peter Adams
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address524 Omega House
Smugglers Way
London
SW18 1AZ
Secretary NameMichelle Wells
NationalityBritish
StatusClosed
Appointed20 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2009)
RoleFinance
Correspondence Address74 Villiers Road
Kingston Upon Thames
Surrey
KT1 3BB
Secretary NameKate Jessica Wooding
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G/L
84 Sanda Street
Glasgow
G20 8PS
Scotland
Director NameKate Jessica Wooding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2008)
RoleOperations Director
Correspondence AddressFlat G/L
84 Sanda Street
Glasgow
G20 8PS
Scotland

Location

Registered Address74 Villiers Road
Kingston
Surrey
KT1 3BB
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£890
Current Liabilities£23,056

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 19/07/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2008Appointment terminate, secretary kate jessica wooding logged form (1 page)
7 March 2008Registered office changed on 07/03/2008 from fulham studios 17 - 21 wyfold road london SW6 6SE (1 page)
7 March 2008Appointment terminate, director kate jessica wooding logged form (1 page)
5 March 2008Appointment terminated director and secretary kate wooding (1 page)
5 March 2008Secretary appointed michelle wells (2 pages)
7 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 November 2007Ad 09/08/07-09/08/07 £ si 42@1=42 £ ic 800/842 (1 page)
7 November 2007Registered office changed on 07/11/07 from: 50 broadway westminster london SW1H 0RG (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Return made up to 19/07/07; full list of members (3 pages)
16 March 2007Registered office changed on 16/03/07 from: 3 manor courtyard, hughenden avenue, high wycombe buckinghamshire HP13 5RE (1 page)
7 December 2006Ad 21/08/06--------- £ si [email protected]=740 £ ic 60/800 (1 page)
15 November 2006Ad 21/08/06--------- £ si 50@1=50 £ ic 10/60 (2 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
20 October 2006Return made up to 19/07/06; full list of members (2 pages)
2 August 2006New director appointed (2 pages)
9 June 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
3 November 2005Director's particulars changed (1 page)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Incorporation (12 pages)