Company NameAndiamo Partners Limited
Company StatusDissolved
Company Number06826899
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jane Challenor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Florence Road
Ealing
London
W5 3TX
Secretary NameMrs Jane Challenor
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr Thomas William Challenor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Florence Road
Ealing
London
W5 3TX

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Thomas Challenor
50.00%
Ordinary
30 at £1Jane Challenor
30.00%
Ordinary
10 at £1Emily Challenor
10.00%
Ordinary
10 at £1Sam Challenor
10.00%
Ordinary

Financials

Year2014
Net Worth£15,560
Cash£3
Current Liabilities£10,508

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Application to strike the company off the register (3 pages)
8 July 2013Application to strike the company off the register (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2010Secretary's details changed for Mrs Jane Challenor on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Mrs Jane Challenor on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mrs Jane Challenor on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Thomas William Challenor on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mrs Jane Challenor on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Thomas William Challenor on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mrs Jane Challenor on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Thomas William Challenor on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
1 March 2010Secretary's details changed for Mrs Jane Challenor on 1 October 2009 (1 page)
6 July 2009Director appointed thomas william challenor (2 pages)
6 July 2009Director appointed thomas william challenor (2 pages)
29 June 2009Registered office changed on 29/06/2009 from 12 florence road ealing london W5 3TX united kingdom (1 page)
29 June 2009Registered office changed on 29/06/2009 from 12 florence road ealing london W5 3TX united kingdom (1 page)
29 June 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
29 June 2009Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page)
23 February 2009Incorporation (14 pages)
23 February 2009Incorporation (14 pages)