About

Registered Number: 07870276
Date of Incorporation: 05/12/2011 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: Abbey House Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ,

 

40 Partners Ltd was setup in 2011, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There is one director listed as Maze, Carolyn for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAZE, Carolyn 05 December 2011 01 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
DISS16(SOAS) - N/A 11 January 2019
AP01 - Appointment of director 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM01 - Termination of appointment of director 04 October 2018
AD01 - Change of registered office address 14 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 04 July 2017
TM01 - Termination of appointment of director 02 May 2017
DISS40 - Notice of striking-off action discontinued 07 March 2017
CS01 - N/A 04 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 06 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 June 2015
MR01 - N/A 05 January 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 04 March 2014
MEM/ARTS - N/A 27 January 2014
SH01 - Return of Allotment of shares 14 January 2014
SH01 - Return of Allotment of shares 14 January 2014
AA - Annual Accounts 21 November 2013
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 08 June 2012
NEWINC - New incorporation documents 05 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.