Company Name23 & Partners Limited
Company StatusDissolved
Company Number06772859
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Patricia Ann Petrou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2017(8 years after company formation)
Appointment Duration1 year, 4 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameProf Andrea Ciaramella
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameProf Andrea Ciaramella
NationalityItalian
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressSalisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gian Andrea Ciaramella
100.00%
Ordinary

Financials

Year2014
Net Worth£3,859
Cash£4,876
Current Liabilities£1,017

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
20 April 2017Termination of appointment of Andrea Ciaramella as a director on 2 January 2017 (1 page)
20 April 2017Termination of appointment of Andrea Ciaramella as a secretary on 2 January 2017 (1 page)
20 April 2017Appointment of Ms Patricia Ann Petrou as a director on 2 January 2017 (2 pages)
4 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 December 2012Director's details changed for Prof Andrea Ciaramella on 15 December 2012 (2 pages)
18 December 2012Secretary's details changed for Prof Andrea Ciaramella on 15 December 2012 (1 page)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 January 2009Registered office changed on 07/01/2009 from salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
7 January 2009Director and secretary appointed andrea ciaramella (1 page)
17 December 2008Registered office changed on 17/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
17 December 2008Gbp nc 1000/10000\15/12/08 (2 pages)
16 December 2008Appointment terminated secretary qa registrars LIMITED (1 page)
16 December 2008Appointment terminated director graham cowan (1 page)
15 December 2008Incorporation (16 pages)