Company NameThe Fitzrovia Partnership Limited
Company StatusDissolved
Company Number06792669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(4 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(4 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2014)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdowne Circus
Leamington Spa
Warwickshire
CV32 4SW
Secretary NameGary Reeves
NationalityBritish
StatusClosed
Appointed04 December 2009(10 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 13 May 2014)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameMr Sean Meighan Affleck
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address45 Simpson Street
London
SW11 3HW
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
St. John's Wood
London
W1S 2ER
Director NameColin Wilcox
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 270
Guildhall (City Of London)
London
EC2P 2EJ

Location

Registered AddressDerwent London
25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,159
Cash£82,251
Current Liabilities£76,063

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Termination of appointment of Colin Wilcox as a director (1 page)
29 October 2013Termination of appointment of Sean Affleck as a director (1 page)
29 October 2013Termination of appointment of Sean Affleck as a director (1 page)
29 October 2013Termination of appointment of Colin Wilcox as a director (1 page)
29 October 2013Termination of appointment of Simon Silver as a director (1 page)
29 October 2013Termination of appointment of Simon Silver as a director (1 page)
14 February 2013Annual return made up to 15 January 2013 no member list (8 pages)
14 February 2013Annual return made up to 15 January 2013 no member list (8 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 15 January 2012 no member list (8 pages)
9 February 2012Annual return made up to 15 January 2012 no member list (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 February 2011Annual return made up to 15 January 2011 no member list (8 pages)
15 February 2011Annual return made up to 15 January 2011 no member list (8 pages)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
6 November 2010Register inspection address has been changed (1 page)
6 November 2010Register inspection address has been changed (1 page)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 May 2010Appointment of Colin Wilcox as a director (3 pages)
24 May 2010Appointment of Colin Wilcox as a director (3 pages)
9 February 2010Annual return made up to 15 January 2010 no member list (5 pages)
9 February 2010Director's details changed for Simon Paul Silver on 8 February 2010 (2 pages)
9 February 2010Termination of appointment of Nicholas Groves as a director (1 page)
9 February 2010Termination of appointment of Nicholas Groves as a director (1 page)
9 February 2010Director's details changed for Simon Paul Silver on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Simon Paul Silver on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 15 January 2010 no member list (5 pages)
23 December 2009Appointment of Gary Reeves as a secretary (3 pages)
23 December 2009Appointment of Simon Paul Silver as a director (3 pages)
23 December 2009Appointment of Gary Reeves as a secretary (3 pages)
23 December 2009Appointment of Simon Paul Silver as a director (3 pages)
30 September 2009Director appointed mr david arthur whittleton (1 page)
30 September 2009Director appointed mr david arthur whittleton (1 page)
11 August 2009Director appointed david anthony byrne (3 pages)
11 August 2009Director appointed david anthony byrne (3 pages)
21 May 2009Director appointed mr sean affleck (1 page)
21 May 2009Director appointed mr sean affleck (1 page)
19 February 2009Location of register of members (non legible) (1 page)
19 February 2009Location of register of members (non legible) (1 page)
15 January 2009Incorporation (22 pages)
15 January 2009Incorporation (22 pages)