Company NameGervasebourne Partners Limited
Company StatusDissolved
Company Number07685383
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameBartim Ltd

Business Activity

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

Directors

Secretary NameMr Barrie Poulter
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Timothy Macready
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN
Director NameMr Gordon James Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN
Director NameMr Paul Daniel Jardine
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN

Location

Registered Address9 Britannia Court
The Green
West Drayton
Middlesex
UB7 7PN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

100 at £1Timothy Macready
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
17 July 2015Termination of appointment of Timothy Macready as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Timothy Macready as a director on 17 July 2015 (1 page)
2 February 2015Termination of appointment of Gordon James Moore as a director on 31 December 2014 (1 page)
2 February 2015Termination of appointment of Gordon James Moore as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Paul Daniel Jardine as a director on 31 December 2014 (1 page)
30 January 2015Termination of appointment of Paul Daniel Jardine as a director on 31 December 2014 (1 page)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
29 July 2013Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge Middx UB8 1JT United Kingdom on 29 July 2013 (1 page)
21 March 2013Appointment of Mr Paul Jardine as a director (2 pages)
21 March 2013Appointment of Mr Paul Jardine as a director (2 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 March 2012Appointment of Mr Gordon James Moore as a director (2 pages)
29 March 2012Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 29 March 2012 (1 page)
29 March 2012Appointment of Mr Gordon James Moore as a director (2 pages)
29 March 2012Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 29 March 2012 (1 page)
14 September 2011Company name changed bartim LTD\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Appointment of Mr Timothy Macready as a director (2 pages)
14 September 2011Appointment of Mr Timothy Macready as a director (2 pages)
14 September 2011Company name changed bartim LTD\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
14 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
13 September 2011Appointment of Mr Barrie Poulter as a secretary (1 page)
13 September 2011Appointment of Mr Barrie Poulter as a secretary (1 page)
13 September 2011Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 2Nd Floor Luther Bouch House 126 High Street Uxbridge UB8 1JT United Kingdom on 13 September 2011 (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
28 June 2011Termination of appointment of John Carter as a director (1 page)
28 June 2011Termination of appointment of John Carter as a director (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)