Company NameConsumer Partners Europe Ltd
Company StatusDissolved
Company Number08795428
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date4 April 2023 (11 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Philippe Maurice Leopold
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Consumer Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£283,156
Cash£533,920
Current Liabilities£265,108

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
6 January 2023Application to strike the company off the register (4 pages)
26 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
17 March 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 January 2020Second filing of Confirmation Statement dated 28/11/2018 (4 pages)
9 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
9 January 2020Cessation of Consumer Partners Llp as a person with significant control on 16 April 2018 (1 page)
9 January 2020Notification of Philippe Maurice Leopold as a person with significant control on 16 April 2018 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
19 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
28 November 2018Confirmation statement made on 28 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/01/2020.
(5 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
14 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
27 October 2017Change of details for Consumer Partners Llp as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from 52 Barkston Gardens London SW5 0EL to 73 Cornhill London EC3V 3QQ on 27 October 2017 (1 page)
27 October 2017Change of details for Consumer Partners Llp as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Registered office address changed from 52 Barkston Gardens London SW5 0EL to 73 Cornhill London EC3V 3QQ on 27 October 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
4 December 2015Director's details changed for Mr Philippe Maurice Leopold on 26 October 2015 (2 pages)
4 December 2015Director's details changed for Mr Philippe Maurice Leopold on 26 October 2015 (2 pages)
4 December 2015Director's details changed for Mr Philippe Maurice Leopold on 26 October 2015 (2 pages)
4 December 2015Director's details changed for Mr Philippe Maurice Leopold on 26 October 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
23 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
5 May 2015Registered office address changed from C/O Rosenblatt Solicitors 9-13 St Andrew Street London EC4A 3AF to 52 Barkston Gardens London SW5 0EL on 5 May 2015 (1 page)
5 May 2015Registered office address changed from C/O Rosenblatt Solicitors 9-13 St Andrew Street London EC4A 3AF to 52 Barkston Gardens London SW5 0EL on 5 May 2015 (1 page)
5 May 2015Registered office address changed from C/O Rosenblatt Solicitors 9-13 St Andrew Street London EC4A 3AF to 52 Barkston Gardens London SW5 0EL on 5 May 2015 (1 page)
2 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(22 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 100
(22 pages)