Company Information for MAIN STREET PARTNERSHIP LIMITED
11 CHAPTER STREET, LONDON, SW1P 4NY,
|
Company Registration Number
06389812
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAIN STREET PARTNERSHIP LIMITED | |
Legal Registered Office | |
11 CHAPTER STREET LONDON SW1P 4NY Other companies in N1 | |
Company Number | 06389812 | |
---|---|---|
Company ID Number | 06389812 | |
Date formed | 2007-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts |
Last Datalog update: | 2020-08-04 22:51:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAIN STREET PARTNERSHIP, P.L.L. | 122 NORTH MAIN ST. - CENTERVILLE OH 45459 | Active | Company formed on the 1996-11-26 | |
Main Street Partnership, Inc. | 348 Main St Venice CA 90291 | FTB Suspended | Company formed on the 1981-02-09 | |
MAIN STREET PARTNERSHIP INC | Georgia | Unknown | ||
MAIN STREET PARTNERSHIP INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ANTHONY MICHAEL LANITIS |
||
CHARLES ANTHONY MICHAEL LANITIS |
||
MOHAMMED SABBAGHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERTO VALENTIN CRETU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE AWAY LIMITED | Company Secretary | 2002-09-10 | CURRENT | 1994-07-14 | Liquidation | |
MAIN STREET (UK) LIMITED | Director | 1994-11-01 | CURRENT | 1994-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AAMD | Amended mirco entity accounts made up to 2019-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/18 FROM 11 Exhibition House Addison Bridge Place London W14 8XP England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/18 FROM Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 11/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SABBAGHI / 04/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY MICHAEL LANITIS / 04/10/2011 | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO CRETU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SABBAGHI / 25/09/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: C/O DEREK ROTHERA & COMPANY UNITS 15 & 16 WENLOCK ROAD LONDON N1 7SL | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: C/O DEREK ROTHERA UNIT 15 & 16 WENLOCK ROAD LONDON N1 7SL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2013-03-31 | £ 4,152 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAIN STREET PARTNERSHIP LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,857 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 5,519 |
Current Assets | 2013-03-31 | £ 10,457 |
Current Assets | 2012-03-31 | £ 5,619 |
Shareholder Funds | 2013-03-31 | £ 6,305 |
Shareholder Funds | 2012-03-31 | £ 4,928 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as MAIN STREET PARTNERSHIP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |