Company NameSpirited Partners Limited
Company StatusDissolved
Company Number06905862
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date23 October 2012 (11 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 NameMs Kyung-Ae Choe
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySouth Korean
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressB-2402 The Sharp Star City
227-7 Jayang-Dong Kwangjiu-Ku
Seoul
143-758
South Korea
Director NameMr Richard Neil Watling
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTilings
Guildford Road
Shamley Green
Surrey
GU5 0RT
Director NameMrs Sarah Margaret Jane Watling
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilings
Guildford Road, Shamley Green
Guildford
GU5 0RT
Director NameMr Andrew Jeremy Brian White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceSouth Korea
Correspondence AddressB-2402 The Sharp Star City
227-7 Jayang-Dong Kwangjiu-Ku
Seoul
143-758
South Korea

Location

Registered AddressOffice 309 Winston House
2 Dollis Park Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£45,683
Cash£815
Current Liabilities£46,578

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
29 June 2012Application to strike the company off the register (3 pages)
29 June 2012Application to strike the company off the register (3 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Director's details changed for Ms Kyung-Ae Choe on 1 March 2011 (2 pages)
16 May 2011Director's details changed for Mr Andrew Jeremy Brian White on 1 March 2011 (2 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 20
(7 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 20
(7 pages)
16 May 2011Director's details changed for Ms Kyung-Ae Choe on 1 March 2011 (2 pages)
16 May 2011Director's details changed for Mr Andrew Jeremy Brian White on 1 March 2011 (2 pages)
16 May 2011Director's details changed for Ms Kyung-Ae Choe on 1 March 2011 (2 pages)
16 May 2011Director's details changed for Mr Andrew Jeremy Brian White on 1 March 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mrs Sarah Margaret Jane Watling on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Richard Neil Watling on 14 May 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Mr Richard Neil Watling on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Kyung-Ae Choe on 14 May 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Mr Andrew Jeremy Brian White on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Andrew Jeremy Brian White on 14 May 2010 (2 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Director's details changed for Mrs Sarah Margaret Jane Watling on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Kyung-Ae Choe on 14 May 2010 (2 pages)
21 May 2010Registered office address changed from 101 High Road East Finchley London N1 8AG on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 101 High Road East Finchley London N1 8AG on 21 May 2010 (1 page)
14 May 2009Incorporation (20 pages)
14 May 2009Incorporation (20 pages)