Company NameEngineering & Partners Limited
Company StatusDissolved
Company Number06491525
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 21 March 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed14 February 2013(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2015)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address4th Floor Lawford House Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

10 at £1Willem Marthinus De Beer
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,794
Cash£48,586
Current Liabilities£160,797

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (4 pages)
2 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(3 pages)
8 January 2016Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 1 December 2015 (2 pages)
8 January 2016Termination of appointment of Willem Marthinus De Beer as a director on 1 December 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(4 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 June 2013Director's details changed for Mr Willem Marthinus De Beer on 14 June 2013 (2 pages)
17 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
14 February 2013Termination of appointment of Damian Calderbank as a director (1 page)
14 February 2013Appointment of Willem Marthinus De Beer as a director (2 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 October 2009Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages)
24 February 2009Return made up to 01/02/09; full list of members (3 pages)
5 February 2008New director appointed (1 page)
5 February 2008Director resigned (1 page)
1 February 2008Incorporation (13 pages)