Company NamePartlite Limited
Company StatusDissolved
Company Number06250620
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 3 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 NameNestor Marcelo Ramos
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed17 November 2011(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 16 January 2018)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address6 Via Cantonale
Lugano
Ch6900
Director NameMr Javier Martin Vanella
Date of BirthMarch 1985 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed17 November 2011(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 16 January 2018)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address6 Via Cantonale
Lugano
6900
Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Amin Hussein Abdalla
50.00%
Ordinary
1 at £1Yijad Hussein Abdalla
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
13 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
27 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
27 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (14 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (14 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
23 November 2011Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page)
23 November 2011Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page)
17 November 2011Appointment of Javier Martin Vanella as a director (2 pages)
17 November 2011Appointment of Nestor Marcelo Ramos as a director (2 pages)
17 November 2011Termination of appointment of Robert Brady as a director (1 page)
17 November 2011Termination of appointment of Robert Brady as a director (1 page)
17 November 2011Termination of appointment of Grosvenor Administration Limited as a director (1 page)
17 November 2011Appointment of Javier Martin Vanella as a director (2 pages)
17 November 2011Appointment of Nestor Marcelo Ramos as a director (2 pages)
17 November 2011Termination of appointment of Grosvenor Administration Limited as a director (1 page)
30 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
30 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 September 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
9 September 2008Director appointed robert brady (1 page)
9 September 2008Director appointed robert brady (1 page)
10 June 2008Return made up to 17/05/08; full list of members (3 pages)
10 June 2008Return made up to 17/05/08; full list of members (3 pages)
17 May 2007Incorporation (11 pages)
17 May 2007Incorporation (11 pages)