Company NameUK Commercial Property (Egan Lawson 1) Llp
Company StatusDissolved
Company NumberOC312061
CategoryLimited Liability Partnership
Incorporation Date10 March 2005(19 years ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Directors

LLP Designated Member NameEGAN Lawson Investments Limited (Corporation)
StatusClosed
Appointed10 March 2005(same day as company formation)
Correspondence Address66 Grosvenor Street
London
W1K 3JL
LLP Designated Member NameUKCP (EL1) Limited (Corporation)
StatusClosed
Appointed10 March 2005(same day as company formation)
Correspondence AddressAkara Building 24 De Castro Street
Wickhams Cay I
Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMr Mervyn James Dean
Date of BirthFebruary 1958 (Born 66 years ago)
StatusResigned
Appointed19 May 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address19 Bellrock Crescent
Cola Beach
Sedgefield
Western Cape 6573
South Africa

Location

Registered Address66 Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£62,024
Cash£1
Current Liabilities£831

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
29 April 2015Application to strike the limited liability partnership off the register (3 pages)
29 April 2015Application to strike the limited liability partnership off the register (3 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
28 April 2014Annual return made up to 7 April 2014 (3 pages)
28 April 2014Annual return made up to 7 April 2014 (3 pages)
28 April 2014Annual return made up to 7 April 2014 (3 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
28 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
31 May 2013Annual return made up to 7 April 2013 (3 pages)
31 May 2013Annual return made up to 7 April 2013 (3 pages)
31 May 2013Annual return made up to 7 April 2013 (3 pages)
22 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
22 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
27 June 2012Member's details changed for Egan Lawson Investments Limited on 20 May 2011 (1 page)
27 June 2012Termination of appointment of Mervyn Dean as a member (1 page)
27 June 2012Termination of appointment of Mervyn Dean as a member (1 page)
27 June 2012Annual return made up to 7 April 2012 (3 pages)
27 June 2012Annual return made up to 7 April 2012 (3 pages)
27 June 2012Annual return made up to 7 April 2012 (3 pages)
27 June 2012Member's details changed for Egan Lawson Investments Limited on 20 May 2011 (1 page)
15 May 2012Section 519 (1 page)
15 May 2012Section 519 (1 page)
2 December 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
2 December 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
2 December 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
2 December 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
2 December 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
2 December 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
12 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages)
12 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
12 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
12 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 May 2011Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C/O C/O, Egan Lawson Llp Egan Lawson Llp 9-10 Grafton Street London W1S 4EN on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C/O C/O, Egan Lawson Llp Egan Lawson Llp 9-10 Grafton Street London W1S 4EN on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 (1 page)
19 April 2011Annual return made up to 7 April 2011 (4 pages)
19 April 2011Member's details changed for Mervyn James Dean on 19 April 2011 (2 pages)
19 April 2011Member's details changed for Egan Lawson Investments Limited on 19 April 2011 (2 pages)
19 April 2011Member's details changed for Ukcp (El1) Limited on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 7 April 2011 (4 pages)
19 April 2011Annual return made up to 7 April 2011 (4 pages)
19 April 2011Member's details changed for Mervyn James Dean on 19 April 2011 (2 pages)
19 April 2011Member's details changed for Egan Lawson Investments Limited on 19 April 2011 (2 pages)
19 April 2011Member's details changed for Ukcp (El1) Limited on 19 April 2011 (2 pages)
9 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 June 2010Annual return made up to 5 May 2010 (5 pages)
9 June 2010Annual return made up to 5 May 2010 (5 pages)
9 June 2010Annual return made up to 5 May 2010 (5 pages)
21 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 April 2009Annual return made up to 07/04/09 (4 pages)
8 April 2009Annual return made up to 07/04/09 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Annual return made up to 10/03/08 (4 pages)
1 July 2008Member's particulars egan lawson investments LIMITED (1 page)
1 July 2008Member's particulars egan lawson investments LIMITED (1 page)
1 July 2008Annual return made up to 10/03/08 (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page)
20 June 2008Registered office changed on 20/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page)
20 December 2007Registered office changed on 20/12/07 from: 11 roxwell way woodford green essex IG8 7JY (1 page)
20 December 2007Registered office changed on 20/12/07 from: 11 roxwell way woodford green essex IG8 7JY (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Registered office changed on 11/06/07 from: 44 albemarle street london W1S 4TA (1 page)
11 June 2007Registered office changed on 11/06/07 from: 44 albemarle street london W1S 4TA (1 page)
6 June 2007Annual return made up to 10/03/07 (4 pages)
6 June 2007New member appointed (1 page)
6 June 2007Annual return made up to 10/03/07 (4 pages)
6 June 2007New member appointed (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Annual return made up to 10/03/06 (2 pages)
20 April 2006Annual return made up to 10/03/06 (2 pages)
30 April 2005Particulars of mortgage/charge (5 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (5 pages)
30 April 2005Particulars of mortgage/charge (5 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (5 pages)
10 March 2005Incorporation (3 pages)
10 March 2005Incorporation (3 pages)