Company NamePartito Financial Services Limited
Company StatusDissolved
Company Number05194715
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Christine Welch
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed31 August 2004(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (closed 20 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Castle Dyke Wynd
Yarm
Cleveland
TS15 9DE
Secretary NameRodney James Welch
NationalityBritish
StatusClosed
Appointed31 August 2004(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month (closed 20 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Castle Dyke Wynd
Yarm
Cleveland
TS15 9DE
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address11 Castle Dyke Wynd
Yarm
Cleveland
TS15 9DE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Christine Welch
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2015Registered office address changed from 32 Greenhayes Avenue Banstead Surrey SM7 2JE to 11 Castle Dyke Wynd Yarm Cleveland TS15 9DE on 19 September 2015 (1 page)
19 September 2015Registered office address changed from 32 Greenhayes Avenue Banstead Surrey SM7 2JE to 11 Castle Dyke Wynd Yarm Cleveland TS15 9DE on 19 September 2015 (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
17 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
17 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
18 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
26 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
26 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
20 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
20 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
20 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
21 May 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
21 May 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
6 February 2011Director's details changed for Christine Welch on 6 February 2011 (2 pages)
6 February 2011Secretary's details changed for Rodney James Welch on 6 February 2011 (1 page)
6 February 2011Director's details changed for Christine Welch on 6 February 2011 (2 pages)
6 February 2011Secretary's details changed for Rodney James Welch on 6 February 2011 (1 page)
6 February 2011Secretary's details changed for Rodney James Welch on 6 February 2011 (1 page)
6 February 2011Director's details changed for Christine Welch on 6 February 2011 (2 pages)
6 February 2011Registered office address changed from 5 Bracken House 14-16 Egmont Road, Sutton Surrey SM2 5JN on 6 February 2011 (1 page)
6 February 2011Registered office address changed from 5 Bracken House 14-16 Egmont Road, Sutton Surrey SM2 5JN on 6 February 2011 (1 page)
6 February 2011Registered office address changed from 5 Bracken House 14-16 Egmont Road, Sutton Surrey SM2 5JN on 6 February 2011 (1 page)
15 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
15 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
15 August 2010Director's details changed for Christine Welch on 1 October 2009 (2 pages)
15 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
15 August 2010Director's details changed for Christine Welch on 1 October 2009 (2 pages)
15 August 2010Director's details changed for Christine Welch on 1 October 2009 (2 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
28 August 2009Return made up to 02/08/09; full list of members (3 pages)
28 August 2009Return made up to 02/08/09; full list of members (3 pages)
21 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
21 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
1 September 2008Return made up to 02/08/08; full list of members (3 pages)
1 September 2008Return made up to 02/08/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
29 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
15 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
15 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: 20 homefield road london SW19 4QF (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Registered office changed on 30/11/06 from: 20 homefield road london SW19 4QF (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Return made up to 02/08/06; full list of members (2 pages)
7 August 2006Return made up to 02/08/06; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
26 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
26 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
20 March 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 March 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
9 January 2006Registered office changed on 09/01/06 from: 85 blenheim park road south croydon surrey CR2 6BH (1 page)
9 January 2006Registered office changed on 09/01/06 from: 85 blenheim park road south croydon surrey CR2 6BH (1 page)
15 December 2005Registered office changed on 15/12/05 from: 5 lancaster place wimbledon london SW19 5DP (1 page)
15 December 2005Registered office changed on 15/12/05 from: 5 lancaster place wimbledon london SW19 5DP (1 page)
14 September 2005Return made up to 02/08/05; full list of members (2 pages)
14 September 2005Return made up to 02/08/05; full list of members (2 pages)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
20 May 2005Registered office changed on 20/05/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
2 August 2004Incorporation (10 pages)
2 August 2004Incorporation (10 pages)