ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Casedirector Technology Partnership LLP

The Casedirector Technology Partnership LLP is a dissolved company incorporated on 11 December 2002 with the registered office located in London, Greater London. The Casedirector Technology Partnership LLP was registered 22 years ago.
Status
Dissolved
Dissolved on 24 September 2019 (5 years ago)
Was 16 years old at the time of dissolution
Via compulsory strike-off
Company No
OC303545
Limited liability partnership
Age
22 years
Incorporated 11 December 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
62 Wilson Street
London
EC2A 2BU
Same address for the past 16 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
78
Shareholders
-
Controllers (PSC)
-
Born in Oct 1961
Lives in UK • Born in Oct 1956
British • Lives in England • Born in Feb 1950
Lives in United Arab Emirates • Born in Feb 1968
British • Lives in England • Born in Jan 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trivetbridge Limited
Mr Paul Keith Walker is a mutual person.
Active
Investors In Lincoln Limited
Mr Simon Jackson and Robert Miles Jolly are mutual people.
Active
Risk Convergence Group Limited
Mr Neil Pengelly is a mutual person.
Active
Micro Fusion 2005-3 LLP
Christopher John Steer and Mr Samuel Alexander Young are mutual people.
Active
Rilmac Limited
Mr Paul Keith Walker is a mutual person.
Active
Rilmac Holdings Limited
Mr Paul Keith Walker is a mutual person.
Active
Stonebow Wholesale Company Limited
Mr Simon Jackson is a mutual person.
Active
Rilmac Fabrication Limited
Mr Paul Keith Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2006)
Period Ended
5 Apr 2006
For period 5 Apr5 Apr 2006
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£763.2K
Increased by £260.2K (+52%)
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £16.34M (-100%)
Total Liabilities
£0
Decreased by £16.47M (-100%)
Net Assets
£1
Increased by £128K (-100%)
Debt Ratio (%)
0%
Decreased by 100.78% (-100%)
Latest Activity
Compulsory Dissolution
5 Years Ago on 24 Sep 2019
Compulsory Gazette Notice
6 Years Ago on 9 Jul 2019
Joanna Helen Chapman Resigned
10 Years Ago on 1 Jan 2015
Maria Hadjisavvas Resigned
11 Years Ago on 5 Dec 2013
Restoration Court Order
13 Years Ago on 6 Dec 2011
Compulsory Dissolution
14 Years Ago on 14 Sep 2010
Compulsory Gazette Notice
15 Years Ago on 1 Jun 2010
Full Accounts Submitted
18 Years Ago on 10 Apr 2007
Full Accounts Submitted
18 Years Ago on 10 Apr 2007
Get Credit Report
Discover The Casedirector Technology Partnership LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Sep 2019
First Gazette notice for compulsory strike-off
Submitted on 9 Jul 2019
Termination of appointment of Joanna Helen Chapman as a member on 1 January 2015
Submitted on 18 Nov 2015
Termination of appointment of Maria Hadjisavvas as a member
Submitted on 5 Dec 2013
Restoration by order of the court
Submitted on 6 Dec 2011
Final Gazette dissolved via compulsory strike-off
Submitted on 14 Sep 2010
First Gazette notice for compulsory strike-off
Submitted on 1 Jun 2010
Registered office changed on 25/03/2009 from 3RD floor amadeus house floral street london WC2E 9DP
Submitted on 25 Mar 2009
LLP member global paul carter details changed by form received on 22-08-2008 for LLP OC303549
Submitted on 26 Aug 2008
LLP member global paul carter details changed by form received on 22-08-2008 for LLP OC303928
Submitted on 26 Aug 2008
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year