Company NameJ-Dash 001 Llp
Company StatusDissolved
Company NumberOC316265
CategoryLimited Liability Partnership
Incorporation Date21 November 2005(18 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameVistanet Llp

Directors

LLP Designated Member NameMrs Denise Gillian Kingston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Enfield
EN1 2EP
LLP Designated Member NameMr Leslie David Kingston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcroft
22 Oakridge Avenue
Radlett
WD7 8ER
LLP Member NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcroft
22 Oakridge Avenue
Radlett
WD7 8ER
LLP Designated Member NameMr Robert Mark Kingston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(3 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Enfield
Middlesex
EN1 2EP
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
WD6 3EW
LLP Member NameNSS Trustees Limited (Corporation)
StatusResigned
Appointed21 November 2005(same day as company formation)
Correspondence Address296 Golders Green Road
London
NW11 9PY

Location

Registered AddressC/O Howard Schneider Spiro
& Steele
Constable House 5 Bulwer Road
New Barnet
EN5 5JD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

14 February 2006Delivered on: 16 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: The property k/a greenwich heights (formerly k/a master gunners place) woolwich london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 January 2006Delivered on: 9 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the limited liability partnership off the register (3 pages)
13 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 May 2018 (1 page)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 May 2017 (1 page)
12 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
20 January 2017Confirmation statement made on 21 November 2016 with updates (4 pages)
20 January 2017Confirmation statement made on 21 November 2016 with updates (4 pages)
30 November 2015Annual return made up to 21 November 2015 (5 pages)
30 November 2015Annual return made up to 21 November 2015 (5 pages)
30 June 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
8 December 2014Annual return made up to 21 November 2014 (5 pages)
8 December 2014Annual return made up to 21 November 2014 (5 pages)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
30 January 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
9 December 2013Annual return made up to 21 November 2013 (5 pages)
9 December 2013Annual return made up to 21 November 2013 (5 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
30 November 2012Annual return made up to 21 November 2012 (5 pages)
30 November 2012Annual return made up to 21 November 2012 (5 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
16 December 2011Annual return made up to 21 November 2011 (5 pages)
16 December 2011Annual return made up to 21 November 2011 (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Member's details changed for Denise Gillian Kingston on 1 October 2009 (2 pages)
6 April 2011Member's details changed for Helen Ruth Kingston on 1 October 2009 (2 pages)
6 April 2011Member's details changed for Leslie David Kingston on 1 October 2009 (2 pages)
6 April 2011Member's details changed for Denise Gillian Kingston on 1 October 2009 (2 pages)
6 April 2011Member's details changed for Denise Gillian Kingston on 1 October 2009 (2 pages)
6 April 2011Member's details changed for Helen Ruth Kingston on 1 October 2009 (2 pages)
6 April 2011Member's details changed for Helen Ruth Kingston on 1 October 2009 (2 pages)
6 April 2011Annual return made up to 21 November 2010 (5 pages)
6 April 2011Member's details changed for Leslie David Kingston on 1 October 2009 (2 pages)
6 April 2011Member's details changed for Leslie David Kingston on 1 October 2009 (2 pages)
6 April 2011Annual return made up to 21 November 2010 (5 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
3 December 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
12 February 2010Termination of appointment of Nss Trustees Limited as a member (1 page)
12 February 2010Annual return made up to 21 November 2009 (9 pages)
12 February 2010Termination of appointment of Nss Trustees Limited as a member (1 page)
12 February 2010Annual return made up to 21 November 2009 (9 pages)
30 November 2009Accounts for a dormant company made up to 20 May 2009 (1 page)
30 November 2009Accounts for a dormant company made up to 20 May 2009 (1 page)
9 November 2009Current accounting period extended from 20 May 2010 to 31 May 2010 (2 pages)
9 November 2009Current accounting period extended from 20 May 2010 to 31 May 2010 (2 pages)
6 April 2009LLP member appointed robert mark kingston (1 page)
6 April 2009LLP member appointed robert mark kingston (1 page)
27 January 2009Annual return made up to 21/11/08 (4 pages)
27 January 2009Annual return made up to 21/11/08 (4 pages)
7 October 2008Accounts for a dormant company made up to 21 May 2008 (1 page)
7 October 2008Accounts for a dormant company made up to 21 May 2008 (1 page)
28 November 2007Annual return made up to 21/11/07 (3 pages)
28 November 2007Annual return made up to 21/11/07 (3 pages)
22 August 2007Total exemption full accounts made up to 21 May 2007 (8 pages)
22 August 2007Total exemption full accounts made up to 21 May 2007 (8 pages)
22 August 2007Accounting reference date extended from 30/11/06 to 20/05/07 (1 page)
22 August 2007Accounting reference date extended from 30/11/06 to 20/05/07 (1 page)
11 July 2007Annual return made up to 21/11/06 (4 pages)
11 July 2007Annual return made up to 21/11/06 (4 pages)
5 March 2007Member resigned (1 page)
5 March 2007Member resigned (1 page)
5 March 2007Member resigned (1 page)
5 March 2007Member resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page)
29 November 2006Registered office changed on 29/11/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page)
26 April 2006Registered office changed on 26/04/06 from: 438 ley street ilford essex IG2 7BS (1 page)
26 April 2006Registered office changed on 26/04/06 from: 438 ley street ilford essex IG2 7BS (1 page)
20 April 2006Company name changed vistanet LLP\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed vistanet LLP\certificate issued on 20/04/06 (2 pages)
20 March 2006Registered office changed on 20/03/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
20 March 2006Registered office changed on 20/03/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
6 February 2006New member appointed (1 page)
6 February 2006New member appointed (1 page)
6 February 2006New member appointed (1 page)
6 February 2006New member appointed (1 page)
6 February 2006New member appointed (1 page)
6 February 2006New member appointed (1 page)
6 February 2006New member appointed (1 page)
6 February 2006New member appointed (1 page)
21 November 2005Incorporation (3 pages)
21 November 2005Incorporation (3 pages)