Background WavePink WaveYellow Wave

245 PARTNERS LTD (10264927)

245 PARTNERS LTD (10264927) is a dissolved UK company. incorporated on 6 July 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. 245 PARTNERS LTD has been registered for 9 years. Current directors include MANDELOVICS, Charles, SHAINFIELD, Ari.

Company Number
10264927
Status
dissolved
Type
ltd
Incorporated
6 July 2016
Age
9 years
Address
2a Soutbourne Crescent, London, NW4 2JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MANDELOVICS, Charles, SHAINFIELD, Ari
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

245 PARTNERS LTD

245 PARTNERS LTD is an dissolved company incorporated on 6 July 2016 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. 245 PARTNERS LTD was registered 9 years ago.(SIC: 70100)

Status

dissolved

Active since 9 years ago

Company No

10264927

LTD Company

Age

9 Years

Incorporated 6 July 2016

Size

N/A

Accounts

ARD: 30/7

Up to Date

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 28 April 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 November 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

2a Soutbourne Crescent Southbourne Crescent London, NW4 2JY,

Previous Addresses

63 Flat 4, Diplomat Court 63 Green Lane London NW4 2AG England
From: 19 July 2018To: 20 July 2020
Flat 4 Diplomat Court 63 Green Lane London NW4 2AG England
From: 19 July 2018To: 19 July 2018
63 Flat 4, Diplomat Court 63 Green Lane London NW4 2AG England
From: 18 July 2018To: 19 July 2018
42 Highfield Avenue London NW11 9EX England
From: 17 July 2017To: 18 July 2018
42 Highfield Avenue London NW11 9EU United Kingdom
From: 6 July 2016To: 17 July 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jul 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MANDELOVICS, Charles

Active
St. Marys Road, LondonNW11 9UE
Born June 1987
Director
Appointed 06 Jul 2016

SHAINFIELD, Ari

Active
Highfield Avenue, LondonNW11 9EX
Born August 1987
Director
Appointed 06 Jul 2016

Persons with significant control

2

Charles Mandelovics

Active
St. Marys Road, LondonNW11 9UE
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016

Ari Shainfield

Active
Highfield Avenue, LondonNW11 9EU
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Voluntary
13 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 April 2021
DS01DS01
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Incorporation Company
6 July 2016
NEWINCIncorporation