About

Registered Number: 05502104
Date of Incorporation: 07/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 5 months ago)
Registered Address: Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW,

 

2012 Partners Ltd was registered on 07 July 2005, it has a status of "Dissolved". The companies directors are listed as Drogomirecki, Norman Alexia, Drogomirecki, Sara, Pearson, Sara, Marshall, Beryl Christine at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DROGOMIRECKI, Norman Alexia 01 January 2014 - 1
DROGOMIRECKI, Sara 22 April 2006 - 1
MARSHALL, Beryl Christine 11 August 2005 22 April 2006 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Sara 11 August 2005 22 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 21 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AD01 - Change of registered office address 30 May 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
CH01 - Change of particulars for director 26 May 2017
CH03 - Change of particulars for secretary 26 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 27 August 2015
RESOLUTIONS - N/A 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 10 July 2011
CH01 - Change of particulars for director 10 July 2011
CH03 - Change of particulars for secretary 10 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 06 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 15 February 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
287 - Change in situation or address of Registered Office 15 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.