Company NameSt Partnership Limited
Company StatusDissolved
Company Number05953183
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Stewart Thomas
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Robin Hood Lane
London
SW15 3PU
Director NameJohn Stewart Thomas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Robin Hood Lane
London
SW15 3PU
Director NameSusan Kanter Thomas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Robin Hood Lane
London
SW15 3PU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Executors Of Susan Kanter Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Secretary's details changed for Stewart Thomas on 5 September 2012 (1 page)
18 October 2012Appointment of John Stewart Thomas as a director (2 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(4 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(4 pages)
18 October 2012Secretary's details changed for Stewart Thomas on 5 September 2012 (1 page)
18 October 2012Termination of appointment of Susan Thomas as a director (1 page)
18 October 2012Termination of appointment of Susan Kanter Thomas as a director on 5 September 2012 (1 page)
18 October 2012Secretary's details changed for Stewart Thomas on 5 September 2012 (1 page)
18 October 2012Appointment of John Stewart Thomas as a director on 5 September 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2007Return made up to 02/10/07; full list of members (6 pages)
30 October 2007Return made up to 02/10/07; full list of members (6 pages)
26 October 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
26 October 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
2 October 2006Incorporation (17 pages)
2 October 2006Incorporation (17 pages)