Company NameGaishan Partnership Limited
Company StatusDissolved
Company Number05780017
CategoryPrivate Limited Company
Incorporation Date12 April 2006(17 years, 11 months ago)
Dissolution Date22 November 2011 (12 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 NameJonathan Lee Bannister
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address24 Ardleigh Road
London
N1 4HP
Director NameMr Stanley Philip Harris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Arnos Grove
Southgate
London
N14 7AS
Director NameTimothy Philip Southern
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62a High Street
Hampton Hill
Hampton
Middlesex
TW12 1PD
Secretary NameTimothy Philip Southern
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Orford Gardens
Strawberry Hill
Twickenham
Middlesex
TW1 4PL
Secretary NameRuth Rebecca Wallis
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Applewood Grove
Widley
Waterlooville
Hampshire
PO7 5DL
Director NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence AddressThe Old Treasury
7 Kings Road
Portsmouth
Hampshire
PO5 4DJ

Location

Registered Address62a High Street
Hampton Hill
Hampton
Middlesex
TW12 1PD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,889
Cash£584
Current Liabilities£9,476

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 May 2010Director's details changed for Timothy Philip Southern on 12 April 2010 (2 pages)
28 May 2010Registered office address changed from 106-108 High Street Teddington Middlesex TW11 8JD on 28 May 2010 (1 page)
28 May 2010Director's details changed for Timothy Philip Southern on 12 April 2010 (2 pages)
28 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 3
(5 pages)
28 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 3
(5 pages)
28 May 2010Registered office address changed from 106-108 High Street Teddington Middlesex TW11 8JD on 28 May 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 June 2009Registered office changed on 05/06/2009 from 13 orford gardens, strawberry hill, twickenham middlesex TW1 4PL (1 page)
5 June 2009Registered office changed on 05/06/2009 from 13 orford gardens, strawberry hill, twickenham middlesex TW1 4PL (1 page)
5 June 2009Return made up to 12/04/09; full list of members (4 pages)
5 June 2009Return made up to 12/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 May 2008Return made up to 12/04/08; full list of members (4 pages)
19 May 2008Return made up to 12/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 May 2007Return made up to 12/04/07; full list of members (3 pages)
2 May 2007Return made up to 12/04/07; full list of members (3 pages)
19 May 2006New director appointed (3 pages)
19 May 2006Ad 12/04/06-11/05/06 £ si 2@1=2 £ ic 1/3 (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006New secretary appointed;new director appointed (3 pages)
19 May 2006New director appointed (3 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (3 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Ad 12/04/06-11/05/06 £ si 2@1=2 £ ic 1/3 (2 pages)
19 May 2006New secretary appointed;new director appointed (3 pages)
12 April 2006Incorporation (19 pages)
12 April 2006Incorporation (19 pages)