Company NameDH Partners Limited
Company StatusDissolved
Company Number10475200
CategoryPrivate Limited Company
Incorporation Date11 November 2016(7 years, 5 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Peter Hanson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2016(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 03 March 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMs Julie Margaret Bradshaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 03 March 2020)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Graeme Dominic Stening
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 03 March 2020)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address36 Broadway
London
SW1H 0BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (3 pages)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 May 2019Registered office address changed from 45 Pall Mall London SW1Y 5JG United Kingdom to 36 Broadway London SW1H 0BH on 20 May 2019 (1 page)
14 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
17 November 2017Notification of Richard Peter Hanson as a person with significant control on 24 November 2016 (2 pages)
17 November 2017Notification of Richard Peter Hanson as a person with significant control on 24 November 2016 (2 pages)
15 November 2017Cessation of Susan Elizabeth Lawrence as a person with significant control on 24 November 2016 (1 page)
15 November 2017Cessation of Susan Elizabeth Lawrence as a person with significant control on 24 November 2016 (1 page)
17 October 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
17 October 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
19 July 2017Appointment of Mr Graeme Dominic Stening as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Ms Julie Margaret Bradshaw as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Ms Julie Margaret Bradshaw as a director on 19 July 2017 (2 pages)
19 July 2017Appointment of Mr Graeme Dominic Stening as a director on 19 July 2017 (2 pages)
25 November 2016Termination of appointment of Susan Elizabeth Lawrence as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Susan Elizabeth Lawrence as a director on 25 November 2016 (1 page)
24 November 2016Appointment of Mr Richard Peter Hanson as a director on 24 November 2016 (2 pages)
24 November 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 45 Pall Mall London SW1Y 5JG on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 45 Pall Mall London SW1Y 5JG on 24 November 2016 (1 page)
24 November 2016Appointment of Mr Richard Peter Hanson as a director on 24 November 2016 (2 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 1
(53 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 1
(53 pages)