Company NameCounterculture Partners Limited
Company StatusDissolved
Company Number06789610
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Lewis Hodges
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address124 Emmanuel Road
London
SW12 0HS
Director NameMr Tomas Norman Wilcox
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleStrategic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Contemporary Arts The Mall
London
SW1Y 5AH
Secretary NameMr Tomas Norman Wilcox
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressInstitute Of Contemporary Arts The Mall
London
SW1Y 5AH
Director NameMr Peter Greaney
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Contemporary Arts The Mall
London
SW1Y 5AH
Director NameMr Stephen Michael Escritt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(2 years after company formation)
Appointment Duration4 years, 5 months (closed 10 July 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Contemporary Arts The Mall
London
SW1Y 5AH
Director NameMr Dominic John Morris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleManaging Director Of Training Compa
Country of ResidenceUnited Kingdom
Correspondence Address3 The Brambles
Crew Green
Shrewsbury
SY5 9AT
Wales

Contact

Websitewww.counterculturepartners.co.uk
Telephone020 33889901
Telephone regionLondon

Location

Registered AddressInstitute Of Contemporary Arts
The Mall
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

35 at £1Tomas Wilcox
35.00%
Ordinary
30 at £1Stephen Escritt
30.00%
Ordinary
20 at £1Peter Greaney
20.00%
Ordinary
15 at £1Peter Hodges
15.00%
Ordinary

Financials

Year2014
Net Worth£92,359
Current Liabilities£20,318

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015Return of final meeting in a members' voluntary winding up (4 pages)
18 November 2014Declaration of solvency (3 pages)
18 November 2014Appointment of a voluntary liquidator (1 page)
30 September 2014Director's details changed for Mr Tomas Norman Wilcox on 26 September 2014 (2 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Director's details changed for Mr Tomas Norman Wilcox on 1 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Tomas Norman Wilcox on 1 January 2014 (2 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 June 2012Purchase of own shares. (3 pages)
14 June 2012Termination of appointment of Dominic Morris as a director (2 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 80
(4 pages)
14 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2012Director's details changed for Mr Tomas Norman Wilcox on 24 May 2012 (2 pages)
24 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 130
(3 pages)
13 February 2012Director's details changed for Mr Tomas Norman Wilcox on 1 January 2012 (2 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
13 February 2012Secretary's details changed for Mr Tomas Norman Wilcox on 1 January 2012 (1 page)
13 February 2012Director's details changed for Mr Tomas Norman Wilcox on 1 January 2012 (2 pages)
13 February 2012Secretary's details changed for Mr Tomas Norman Wilcox on 1 January 2012 (1 page)
17 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
4 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 110
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 110
(4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Registered office address changed from 81 Oxford Street London W1D 2EU on 10 May 2011 (2 pages)
11 March 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
(4 pages)
11 March 2011Appointment of Mr Stephen Michael Escritt as a director (3 pages)
11 March 2011Director's details changed for Mr Tomas Norman Wilcox on 8 March 2011 (3 pages)
11 March 2011Director's details changed for Mr Tomas Norman Wilcox on 8 March 2011 (3 pages)
7 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
9 October 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 90
(3 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 May 2010Appointment of Peter Greaney as a director (3 pages)
1 March 2010Director's details changed for Mr Dominic Morris on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Tomas Norman Wilcox on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Tomas Norman Wilcox on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mr Tomas Norman Wilcox on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Dominic Morris on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Tomas Norman Wilcox on 1 March 2010 (1 page)
1 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
7 December 2009Registered office address changed from 3 Buckingham Road London E10 5NG on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 3 Buckingham Road London E10 5NG on 7 December 2009 (2 pages)
11 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
13 January 2009Incorporation (17 pages)