Company NameCambridge Partners Limited
Company StatusDissolved
Company Number06451252
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Hratch Tchilingirian
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 1 Prince Of Wales Road
London
NW5 3LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence AddressSovereign House 212-224 Shaftesbury Avenue
London
WC2H 8HQ

Contact

Websitewww.cambridgepartners.net

Location

Registered AddressNo. 22 1 Prince Of Wales Road
London
NW5 3LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

100 at £1Dr Hratch Tchilingirian
100.00%
Ordinary

Financials

Year2014
Net Worth£71,412
Cash£71,226
Current Liabilities£1,950

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Bush Lane Secretaries Limited as a secretary on 29 June 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Register inspection address has been changed (1 page)
6 May 2014Register inspection address has been changed (1 page)
2 May 2014Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 2 May 2014 (1 page)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
19 December 2013Director's details changed for Dr Hratch Tchilingirian on 13 December 2013 (2 pages)
19 December 2013Director's details changed for Dr Hratch Tchilingirian on 13 December 2013 (2 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Dr Hratch Tchilingirian on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Dr Hratch Tchilingirian on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Dr Hratch Tchilingirian on 8 December 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Bush Lane Secretaries Limited on 12 December 2009 (2 pages)
15 December 2009Director's details changed for Dr Hratch Tchilingirian on 12 December 2009 (2 pages)
15 December 2009Secretary's details changed for Bush Lane Secretaries Limited on 12 December 2009 (2 pages)
15 December 2009Director's details changed for Dr Hratch Tchilingirian on 12 December 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 January 2009Return made up to 12/12/08; full list of members (5 pages)
12 January 2009Return made up to 12/12/08; full list of members (5 pages)
1 February 2008Ad 12/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2008Ad 12/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008Director resigned (1 page)
12 December 2007Incorporation (16 pages)
12 December 2007Incorporation (16 pages)