Company Name123 Partnership Ltd
Company StatusDissolved
Company Number11606032
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 5 months ago)
Dissolution Date21 November 2023 (4 months, 1 week ago)
Previous NameChinstring Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Barbara Elizabeth Gorna
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 A Thorney Crescent
London
SW11 3TT
Director NameMrs Helen Margaret Barker
Date of BirthMay 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 A Thorney Crescent London Thorney Crescent
London
SW11 3TT
Director NameMr Lynton Kenneth Barker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 A Thorney Crescent London Thorney Crescent
London
SW11 3TT
Director NameMr Simon Joseph Paul Blanco Hood
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 A Thorney Crescent London Thorney Crescent
London
SW11 3TT
Director NameMs Miranda Gaye Pothecary
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2020)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address3 Pooles Lane Pooles Lane
London
SW10 0RH

Location

Registered Address26a Cottenham Park Road
London
SW20 0SA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Termination of appointment of Miranda Gaye Pothecary as a director on 30 June 2020 (1 page)
25 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (1 page)
21 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 January 2020Statement of capital following an allotment of shares on 11 January 2020
  • GBP 2,500.00
(3 pages)
24 November 2019Registered office address changed from 22 a Thorney Crescent London Thorney Crescent London SW11 3TT England to 26a Cottenham Park Road London SW20 0SA on 24 November 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
10 May 2019Appointment of Ms Miranda Gaye Pothecary as a director on 10 May 2019 (2 pages)
6 March 2019Notification of Barbara Elizabeth Gorna as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Withdrawal of a person with significant control statement on 5 March 2019 (2 pages)
5 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-04
(3 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 March 2019Termination of appointment of Simon Joseph Paul Blanco Hood as a director on 4 March 2019 (1 page)
11 December 2018Termination of appointment of Helen Margaret Barker as a director on 11 December 2018 (1 page)
11 December 2018Registered office address changed from Flat 5 , 52 Onslow Square London Greater London SW7 3NX United Kingdom to 22 a Thorney Crescent London Thorney Crescent London SW11 3TT on 11 December 2018 (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
11 December 2018Termination of appointment of Lynton Kenneth Barker as a director on 11 December 2018 (1 page)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)