About

Registered Number: 04125643
Date of Incorporation: 14/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 6 months ago)
Registered Address: Sycamore House, Drayton Road Bletchley, Milton Keynes, Buckinghamshire, MK2 3RR

 

The Ntn Partnership Ltd was registered on 14 December 2000 and are based in Buckinghamshire. We don't currently know the number of employees at the business. The current directors of this company are Faraday, Catherine Louise, Horton, Ian Frederick, Horton, Jann Marie, Wiles, Ann Elizabeth, Wiles, Robert Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARADAY, Catherine Louise 28 November 2003 - 1
HORTON, Ian Frederick 14 December 2001 - 1
HORTON, Jann Marie 28 November 2003 - 1
WILES, Ann Elizabeth 28 November 2003 31 March 2008 1
WILES, Robert Alan 14 December 2001 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 09 January 2018
AA01 - Change of accounting reference date 31 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 03 March 2007
363a - Annual Return 15 December 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 08 December 2004
363a - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
AA - Annual Accounts 28 October 2003
225 - Change of Accounting Reference Date 28 October 2003
287 - Change in situation or address of Registered Office 24 June 2003
363a - Annual Return 20 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
AA - Annual Accounts 02 October 2002
DISS40 - Notice of striking-off action discontinued 09 July 2002
363a - Annual Return 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
GAZ1 - First notification of strike-off action in London Gazette 11 June 2002
RESOLUTIONS - N/A 02 May 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 14 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.