Company NameCeres Partners Limited
Company StatusDissolved
Company Number07979382
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 2 months ago)
Dissolution Date13 June 2023 (11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Justin James Carter
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2014(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 13 June 2023)
RoleBroker
Country of ResidenceUnited States
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Lambertus Hendrick Van Essen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed13 March 2012(6 days after company formation)
Appointment Duration8 months (resigned 09 November 2012)
RoleInvestment Director
Country of ResidenceNetherlands
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameMr Amir Hossein Fanian
Date of BirthMay 1984 (Born 40 years ago)
NationalityIranian
StatusResigned
Appointed13 March 2012(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2017)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Amir Fanian
100.00%
Ordinary

Financials

Year2014
Net Worth£47,704
Cash£404
Current Liabilities£2,700

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
30 August 2022Registered office address changed from 3 Fitzhardinge Street London W1H 6EF to 43-45 Dorset Street London W1U 7NA on 30 August 2022 (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
18 March 2022Administrative restoration application (2 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
18 March 2022Confirmation statement made on 6 June 2021 with updates (2 pages)
18 March 2022Confirmation statement made on 7 March 2019 with updates (2 pages)
9 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been discontinued (1 page)
14 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (2 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Termination of appointment of Amir Hossein Fanian as a director on 19 December 2017 (1 page)
28 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(4 pages)
27 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(4 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (5 pages)
28 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 50,000
(4 pages)
28 March 2015Registered office address changed from 2Nd Floor Fitzhardinge Street London W1H 6EF to 3 Fitzhardinge Street London W1H 6EF on 28 March 2015 (1 page)
28 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 50,000
(4 pages)
28 March 2015Registered office address changed from 2Nd Floor Fitzhardinge Street London W1H 6EF to 3 Fitzhardinge Street London W1H 6EF on 28 March 2015 (1 page)
28 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 50,000
(4 pages)
12 March 2015Appointment of Mr Justin James Carter as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Mr Justin James Carter as a director on 1 October 2014 (2 pages)
12 March 2015Appointment of Mr Justin James Carter as a director on 1 October 2014 (2 pages)
5 February 2015Full accounts made up to 31 March 2014 (14 pages)
5 February 2015Full accounts made up to 31 March 2014 (14 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,000
(3 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,000
(3 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,000
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 11 September 2012
  • GBP 50,000
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 11 September 2012
  • GBP 50,000
(3 pages)
25 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
25 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
7 May 2013Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT United Kingdom on 7 May 2013 (1 page)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom on 2 April 2013 (1 page)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
25 January 2013Termination of appointment of Lambertus Van Essen as a director (1 page)
25 January 2013Termination of appointment of Lambertus Van Essen as a director (1 page)
24 April 2012Appointment of Amir Hossein Fanian as a director (3 pages)
24 April 2012Appointment of Amir Hossein Fanian as a director (3 pages)
18 April 2012Appointment of Lambertus Hendrik Van Essen as a director (3 pages)
18 April 2012Appointment of Lambertus Hendrik Van Essen as a director (3 pages)
9 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 March 2012Incorporation (36 pages)
7 March 2012Incorporation (36 pages)