About

Registered Number: 01141708
Date of Incorporation: 25/10/1973 (51 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2017 (7 years and 6 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Having been setup in 1973, Demountable Partitions Ltd are based in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAULEY, Ann N/A 15 September 2000 1
MCCAULEY, Margaret N/A 18 July 1996 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Patricia Jay N/A 05 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 July 2017
4.68 - Liquidator's statement of receipts and payments 25 May 2016
AD01 - Change of registered office address 26 April 2016
LIQ MISC - N/A 03 August 2015
LIQ MISC - N/A 01 July 2015
4.68 - Liquidator's statement of receipts and payments 03 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
4.40 - N/A 16 April 2015
AD01 - Change of registered office address 15 April 2015
F10.2 - N/A 16 April 2014
F10.2 - N/A 16 April 2014
AD01 - Change of registered office address 15 April 2014
RESOLUTIONS - N/A 11 April 2014
RESOLUTIONS - N/A 11 April 2014
4.20 - N/A 11 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 May 2013
CH01 - Change of particulars for director 04 March 2013
AD01 - Change of registered office address 04 March 2013
AR01 - Annual Return 24 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2012
CH04 - Change of particulars for corporate secretary 19 June 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 06 August 2010
CH01 - Change of particulars for director 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 28 March 2006
RESOLUTIONS - N/A 05 December 2005
RESOLUTIONS - N/A 05 December 2005
123 - Notice of increase in nominal capital 05 December 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 17 July 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
AA - Annual Accounts 23 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1999
363s - Annual Return 04 October 1999
287 - Change in situation or address of Registered Office 16 July 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 18 October 1996
288b - Notice of resignation of directors or secretaries 18 October 1996
RESOLUTIONS - N/A 17 October 1996
RESOLUTIONS - N/A 17 October 1996
169 - Return by a company purchasing its own shares 17 October 1996
AA - Annual Accounts 12 May 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 01 July 1993
395 - Particulars of a mortgage or charge 11 May 1993
363b - Annual Return 29 October 1992
AA - Annual Accounts 09 September 1992
288 - N/A 15 July 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
288 - N/A 15 November 1991
363b - Annual Return 06 November 1991
AA - Annual Accounts 28 October 1991
AA - Annual Accounts 16 October 1990
363 - Annual Return 16 October 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
363 - Annual Return 24 March 1988
AA - Annual Accounts 15 March 1988
RESOLUTIONS - N/A 19 February 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 February 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 1988
288 - N/A 08 January 1988
363 - Annual Return 09 July 1987
AA - Annual Accounts 09 July 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 13 January 1986
363 - Annual Return 20 June 1985
363 - Annual Return 27 February 1984
363 - Annual Return 22 February 1983
363 - Annual Return 08 October 1982
363 - Annual Return 07 October 1982
363 - Annual Return 26 April 1980
363 - Annual Return 25 April 1980
363 - Annual Return 24 November 1978
363 - Annual Return 30 August 1977
363 - Annual Return 24 March 1976
NEWINC - New incorporation documents 25 October 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2008 Outstanding

N/A

Charge over deposits 10 July 2002 Outstanding

N/A

General account conditions 10 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.