Background WavePink WaveYellow Wave

PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED (06311675)

PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED (06311675) is a dissolved UK company. incorporated on 13 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED has been registered for 18 years. Current directors include BUCKINGHAM, Mignon Louise, BURNS, Susan, HAMPTON, Mark Richard.

Company Number
06311675
Status
dissolved
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
Cutlers Exchange, London, EC3A 7BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCKINGHAM, Mignon Louise, BURNS, Susan, HAMPTON, Mark Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED

PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED is an dissolved company incorporated on 13 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED was registered 18 years ago.(SIC: 70100)

Status

dissolved

Active since 18 years ago

Company No

06311675

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2015 (10 years ago)
Submitted on 27 January 2016 (10 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 July 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

Cutlers Exchange 123 Houndsditch London, EC3A 7BU,

Previous Addresses

17 Devonshire Square London EC2M 4SQ England
From: 16 March 2010To: 16 December 2013
5 Brighton Road South Croydon Surrey CR2 6EA
From: 13 July 2007To: 16 March 2010
Timeline

5 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
May 14
Director Left
May 14
Capital Update
Jan 17
Capital Update
Feb 17
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAMPTON, Mark Richard

Active
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 01 May 2014

BUCKINGHAM, Mignon Louise

Active
123 Houndsditch, LondonEC3A 7BU
Born May 1965
Director
Appointed 13 Jul 2007

BURNS, Susan

Active
123 Houndsditch, LondonEC3A 7BU
Born June 1954
Director
Appointed 13 Jul 2007

HAMPTON, Mark Richard

Active
123 Houndsditch, LondonEC3A 7BU
Born June 1964
Director
Appointed 01 May 2014

GOODERSON, David Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 13 Jul 2007
Resigned 30 Apr 2014

GOODERSON, David Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Born April 1950
Director
Appointed 12 Jan 2009
Resigned 30 Apr 2014

YOUNG, Mark Antony

Resigned
33 Spring Vale, BexleyheathDA7 6AR
Born May 1967
Director
Appointed 13 Jul 2007
Resigned 12 Jan 2009

Persons with significant control

1

123 Houndsditch, LondonEC3A 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Liquidation
14 May 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 February 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 April 2018
LIQ03LIQ03
Liquidation Miscellaneous
9 November 2017
LIQ MISCLIQ MISC
Liquidation Voluntary Appointment Of Liquidator
26 July 2017
600600
Liquidation Voluntary Removal Of Liquidator By Court
26 July 2017
LIQ10LIQ10
Liquidation Voluntary Declaration Of Solvency
20 February 2017
4.704.70
Liquidation Voluntary Appointment Of Liquidator
20 February 2017
600600
Resolution
20 February 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 February 2017
SH19Statement of Capital
Legacy
6 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 January 2017
SH19Statement of Capital
Legacy
6 January 2017
CAP-SSCAP-SS
Resolution
6 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Resolution
12 April 2011
RESOLUTIONSResolutions
Auditors Resignation Limited Company
23 March 2011
AA03AA03
Miscellaneous
23 March 2011
MISCMISC
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
20 August 2007
225Change of Accounting Reference Date
Incorporation Company
13 July 2007
NEWINCIncorporation