Company NameFarm Street Partners Ltd
Company StatusDissolved
Company Number08204336
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameGlaister Capital Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Edwin Maynard Glaister
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed06 September 2012(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Rosalind Mary Glaister
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Christopher Michael Jefferies Hancock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Paul Louis Harrison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr George Francis Katzaros
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Contact

Websitewww.farmstreetpartners.com

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Malcolm Edwin Maynard Glaister
50.00%
Ordinary
1 at £1Rosalind Mary Glaister
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
30 January 2017Termination of appointment of Paul Louis Harrison as a director on 27 January 2017 (1 page)
30 January 2017Termination of appointment of George Francis Katzaros as a director on 27 January 2017 (1 page)
30 January 2017Termination of appointment of Paul Louis Harrison as a director on 27 January 2017 (1 page)
30 January 2017Termination of appointment of George Francis Katzaros as a director on 27 January 2017 (1 page)
30 January 2017Termination of appointment of Christopher Michael Jefferies Hancock as a director on 27 January 2017 (1 page)
30 January 2017Termination of appointment of Christopher Michael Jefferies Hancock as a director on 27 January 2017 (1 page)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
21 March 2016Registered office address changed from 29 Farm Street London W1J 5RL to 71 Queen Victoria Street London EC4V 4BE on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 29 Farm Street London W1J 5RL to 71 Queen Victoria Street London EC4V 4BE on 21 March 2016 (1 page)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Appointment of Mr George Francis Katzaros as a director on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Rosalind Mary Glaister as a director on 15 June 2015 (1 page)
15 June 2015Appointment of Mr Christopher Michael Jefferies Hancock as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr George Francis Katzaros as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Christopher Michael Jefferies Hancock as a director on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Rosalind Mary Glaister as a director on 15 June 2015 (1 page)
15 June 2015Appointment of Mr Paul Louis Harrison as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Paul Louis Harrison as a director on 15 June 2015 (2 pages)
5 May 2015Company name changed glaister capital LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
5 May 2015Company name changed glaister capital LTD\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
1 May 2015Registered office address changed from 29 Farm Street Farm Street London W1J 5RL England to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 29 Farm Street Farm Street London W1J 5RL England to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 29 Farm Street Farm Street London W1J 5RL England to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 29 Farm Street London W1J 5RL on 1 May 2015 (1 page)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (3 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(3 pages)
26 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
26 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)