Company NameFoundation Partners Limited
Company StatusDissolved
Company Number06361347
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 7 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mathew John Clements
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address18 Calvert Road
Greenwich
London
SE10 0DF
Secretary NameMr Mathew John Clements
NationalityBritish
StatusClosed
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Calvert Road
Greenwich
London
SE10 0DF
Director NameMr Alexander Martin Jaques
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18b Gillies Street
London
NW5 4DN

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Cirrus Retail LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
20 August 2015Termination of appointment of Alexander Martin Jaques as a director on 3 August 2015 (1 page)
20 August 2015Termination of appointment of Alexander Martin Jaques as a director on 3 August 2015 (1 page)
6 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(5 pages)
18 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
30 September 2011Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (1 page)
30 September 2011Registered office address changed from C/O Menzies Business Recovery Llp Lynton House 7 - 12 Tavistock Square London WC1H 9LT United Kingdom on 30 September 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
10 May 2011Registered office address changed from Level 1 the Pavilion 3 Broadgate London EC2M 2QS on 10 May 2011 (2 pages)
24 January 2011Total exemption full accounts made up to 31 August 2009 (9 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
1 July 2009Full accounts made up to 31 August 2008 (9 pages)
29 January 2009Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
2 October 2008Director's change of particulars / alex jaques / 01/10/2008 (1 page)
1 October 2008Registered office changed on 01/10/2008 from level 1 the pavillion 3 broadgate london EC2M 2QS (1 page)
1 October 2008Return made up to 05/09/08; full list of members (3 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2007Incorporation (20 pages)