Company NameSpace Partnership International Limited
Company StatusDissolved
Company Number07098513
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20a Arterberry Road
Wimbledon
London
SW20 8AJ
Director NameMr Paul Maurice Keith Sinfield
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(1 year, 11 months after company formation)
Appointment Duration4 months (closed 06 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Mansell Street
London
E1 8AN
Director NameMr Jean-Michel Eid
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence Address6401 Elmwood Road
Chevy Chase
Maryland
20815
Director NameMr David George
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address48 Abbotswood Road
London
SW16 1AW
Director NameMr Bruce David Kraselsky
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address11001 Sweetmeadow Drive
Oakton
Va 22124
United States
Director NameDr Jeffery Nigel Temple-Heald
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address28 West End
Whittlesford
Cambridgeshire
CB22 4LX

Location

Registered Address69 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
10 November 2011Application to strike the company off the register (3 pages)
10 November 2011Application to strike the company off the register (3 pages)
4 November 2011Termination of appointment of Jean-Michel Eid as a director (1 page)
4 November 2011Termination of appointment of Bruce Kraselsky as a director (1 page)
4 November 2011Appointment of Mr Paul Maurice Keith Sinfield as a director on 4 November 2011 (2 pages)
4 November 2011Termination of appointment of Jean-Michel Eid as a director on 4 November 2011 (1 page)
4 November 2011Appointment of Mr Paul Maurice Keith Sinfield as a director (2 pages)
4 November 2011Termination of appointment of Bruce David Kraselsky as a director on 4 November 2011 (1 page)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 August 2011Termination of appointment of David George as a director (1 page)
16 August 2011Termination of appointment of David George as a director (1 page)
28 June 2011Termination of appointment of Jeffery Temple-Heald as a director (1 page)
28 June 2011Termination of appointment of Jeffery Temple-Heald as a director (1 page)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
(7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
(7 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
(7 pages)
14 December 2009Appointment of Mr Bruce David Kraselsky as a director (2 pages)
14 December 2009Appointment of Mr Bruce David Kraselsky as a director (2 pages)
8 December 2009Incorporation (25 pages)
8 December 2009Incorporation (25 pages)