London
W1K 3JL
LLP Designated Member Name | UKCP (EL1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Akara Building 24 De Castro Street Wickhams Cay I Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Mr Mervyn James Dean |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 19 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 19 Bellrock Crescent Cola Beach Sedgefield Western Cape 6573 South Africa |
Registered Address | 66 Grosvenor Street London W1K 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62,024 |
Cash | £1 |
Current Liabilities | £831 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
29 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
28 April 2014 | Annual return made up to 7 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 7 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 7 April 2014 (3 pages) |
28 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
28 August 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
31 May 2013 | Annual return made up to 7 April 2013 (3 pages) |
31 May 2013 | Annual return made up to 7 April 2013 (3 pages) |
31 May 2013 | Annual return made up to 7 April 2013 (3 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
22 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 June 2012 | Member's details changed for Egan Lawson Investments Limited on 20 May 2011 (1 page) |
27 June 2012 | Termination of appointment of Mervyn Dean as a member (1 page) |
27 June 2012 | Termination of appointment of Mervyn Dean as a member (1 page) |
27 June 2012 | Annual return made up to 7 April 2012 (3 pages) |
27 June 2012 | Annual return made up to 7 April 2012 (3 pages) |
27 June 2012 | Annual return made up to 7 April 2012 (3 pages) |
27 June 2012 | Member's details changed for Egan Lawson Investments Limited on 20 May 2011 (1 page) |
15 May 2012 | Section 519 (1 page) |
15 May 2012 | Section 519 (1 page) |
2 December 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages) |
12 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages) |
9 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
24 May 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 7 April 2011 (4 pages) |
19 April 2011 | Member's details changed for Mervyn James Dean on 19 April 2011 (2 pages) |
19 April 2011 | Member's details changed for Egan Lawson Investments Limited on 19 April 2011 (2 pages) |
19 April 2011 | Member's details changed for Ukcp (El1) Limited on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 7 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 7 April 2011 (4 pages) |
19 April 2011 | Member's details changed for Mervyn James Dean on 19 April 2011 (2 pages) |
19 April 2011 | Member's details changed for Egan Lawson Investments Limited on 19 April 2011 (2 pages) |
19 April 2011 | Member's details changed for Ukcp (El1) Limited on 19 April 2011 (2 pages) |
9 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 June 2010 | Annual return made up to 5 May 2010 (5 pages) |
9 June 2010 | Annual return made up to 5 May 2010 (5 pages) |
9 June 2010 | Annual return made up to 5 May 2010 (5 pages) |
21 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 April 2009 | Annual return made up to 07/04/09 (4 pages) |
8 April 2009 | Annual return made up to 07/04/09 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Annual return made up to 10/03/08 (4 pages) |
1 July 2008 | Member's particulars egan lawson investments LIMITED (1 page) |
1 July 2008 | Member's particulars egan lawson investments LIMITED (1 page) |
1 July 2008 | Annual return made up to 10/03/08 (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 11 roxwell way woodford green essex IG8 7JY (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 11 roxwell way woodford green essex IG8 7JY (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 44 albemarle street london W1S 4TA (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 44 albemarle street london W1S 4TA (1 page) |
6 June 2007 | Annual return made up to 10/03/07 (4 pages) |
6 June 2007 | New member appointed (1 page) |
6 June 2007 | Annual return made up to 10/03/07 (4 pages) |
6 June 2007 | New member appointed (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Annual return made up to 10/03/06 (2 pages) |
20 April 2006 | Annual return made up to 10/03/06 (2 pages) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Incorporation (3 pages) |
10 March 2005 | Incorporation (3 pages) |