Company NameS3 Partners (UK) Limited
Company StatusDissolved
Company Number06412337
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameHoward Sugarman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2008(4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address167 Clinton Street
Brooklyn
New York
Ny 11201
United States
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMichael Katz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleAttorney
Country of ResidenceNew Jersey, Usa
Correspondence Address200 Oxford Drive
Tenafly
New Jersey
07670
Director NameKrishna Prasad
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleFinancial Services
Correspondence Address40 East 94th Street
Apartment 16b
New York
10128
United States
Director NameMr Jeremy Slade
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2012)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address24 Hanover Square Third Floor
London
W1S 1JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1S3 Partners Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£339,561
Cash£3,184
Current Liabilities£480,141

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
22 May 2013Full accounts made up to 31 December 2012 (13 pages)
22 May 2013Full accounts made up to 31 December 2012 (13 pages)
15 March 2013Termination of appointment of Michael Katz as a director (1 page)
15 March 2013Termination of appointment of Michael Katz as a director (1 page)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
26 July 2012Termination of appointment of Jeremy Slade as a director (1 page)
26 July 2012Termination of appointment of Jeremy Slade as a director (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
9 September 2011Director's details changed for Michael Katz on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Michael Katz on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Michael Katz on 9 September 2011 (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (11 pages)
15 April 2011Full accounts made up to 31 December 2010 (11 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
5 October 2010Appointment of Mr Jeremy Slade as a director (2 pages)
5 October 2010Appointment of Mr Jeremy Slade as a director (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
30 June 2010Full accounts made up to 31 December 2009 (12 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
1 September 2009Full accounts made up to 31 December 2008 (10 pages)
1 September 2009Full accounts made up to 31 December 2008 (10 pages)
10 December 2008Return made up to 30/10/08; full list of members (3 pages)
10 December 2008Return made up to 30/10/08; full list of members (3 pages)
22 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
22 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
13 March 2008Director appointed howard sugarman (2 pages)
13 March 2008Director appointed howard sugarman (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Incorporation (18 pages)
30 October 2007Incorporation (18 pages)