Company NameEclat Partnerships Limited
Company StatusDissolved
Company Number08417521
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAllison Kathleen Callender
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 St Maragarets Grove
St Margarets
TW1 1JG
Secretary NamePaul William Smith
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 St Maragarets Grove
St Margarets
TW1 1JG
Director NameMr Paul William Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(5 months after company formation)
Appointment Duration4 years (closed 15 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71a Selwyn Avenue
Richmond
Surrey
TW9 2HB

Location

Registered Address20 St Maragarets Grove
St Margarets
TW1 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Allison Callender
50.00%
Ordinary
1 at £1Paul Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£46,311
Cash£32,807
Current Liabilities£49,832

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 October 2016Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
12 October 2016Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
22 January 2016Registered office address changed from 71a Selwyn Avenue Richmond Surrey TW9 2HB to 20 st Maragarets Grove St Margarets TW1 1JG on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 71a Selwyn Avenue Richmond Surrey TW9 2HB to 20 st Maragarets Grove St Margarets TW1 1JG on 22 January 2016 (1 page)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
8 August 2013Appointment of Mr Paul . Smith as a director (3 pages)
8 August 2013Appointment of Mr Paul . Smith as a director (3 pages)
23 March 2013Registered office address changed from 71a Selwyn Ave 71a Selwyn Ave Richmond TW9 2HB United Kingdom on 23 March 2013 (1 page)
23 March 2013Registered office address changed from 71a Selwyn Ave 71a Selwyn Ave Richmond TW9 2HB United Kingdom on 23 March 2013 (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)