Company NameThe Diabolical Gift People Llp
Company StatusDissolved
Company NumberOC314340
CategoryLimited Liability Partnership
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Directors

LLP Designated Member NameMr Moses Gerbi
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Norrice Lea
London
N2 0RE
LLP Designated Member NameMr David Ruben
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Whitehall Close
Borehamwood
Hertfordshire
WD6 1GL
LLP Designated Member NameMrs Salme Gerbi
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(6 years after company formation)
Appointment Duration8 years, 4 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Norrice Lea
London
N2 0RE

Location

Registered AddressSuite 111, Viglen House
368 Alperton Lane
Wembley
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£142,204
Cash£36,367
Current Liabilities£76,264

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
13 September 2019Application to strike the limited liability partnership off the register (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
22 November 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
22 November 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 November 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
23 November 2016Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 March 2016Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 4 March 2016 (1 page)
21 July 2015Annual return made up to 21 July 2015 (4 pages)
21 July 2015Annual return made up to 21 July 2015 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 July 2014Annual return made up to 21 July 2014 (4 pages)
21 July 2014Annual return made up to 21 July 2014 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 July 2013Annual return made up to 21 July 2013 (4 pages)
22 July 2013Annual return made up to 21 July 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 21 July 2012 (4 pages)
30 July 2012Annual return made up to 21 July 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Appointment of Mrs Salme Gerbi as a member (2 pages)
23 April 2012Appointment of Mrs Salme Gerbi as a member (2 pages)
11 November 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby Derbyshire DE1 1NL on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby Derbyshire DE1 1NL on 11 November 2011 (1 page)
21 July 2011Annual return made up to 21 July 2011 (3 pages)
21 July 2011Annual return made up to 21 July 2011 (3 pages)
21 July 2011Member's details changed for Moses Gerbi on 21 July 2011 (2 pages)
21 July 2011Member's details changed for Moses Gerbi on 21 July 2011 (2 pages)
23 June 2011Member's details changed for David Ruben on 23 June 2011 (3 pages)
23 June 2011Member's details changed for David Ruben on 23 June 2011 (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 July 2010Annual return made up to 21 July 2010 (8 pages)
22 July 2010Annual return made up to 21 July 2010 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 July 2009Annual return made up to 21/07/09 (2 pages)
27 July 2009Annual return made up to 21/07/09 (2 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 July 2008Annual return made up to 21/07/08 (2 pages)
21 July 2008Annual return made up to 21/07/08 (2 pages)
2 August 2007Annual return made up to 21/07/07 (2 pages)
2 August 2007Annual return made up to 21/07/07 (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 July 2006Annual return made up to 21/07/06 (2 pages)
26 July 2006Annual return made up to 21/07/06 (2 pages)
21 July 2005Incorporation (3 pages)
21 July 2005Incorporation (3 pages)