Company NameShacklewell Lane Llp
Company StatusDissolved
Company NumberOC319595
CategoryLimited Liability Partnership
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Directors

LLP Designated Member NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-22 Coleman Fields
Islington
London
N1 7AE
LLP Designated Member NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellfield Avenue
London
N10 2EA
LLP Designated Member Name2012 New Homes Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressAvco House
6 Albert Road
East Barnet
EN4 9SH
LLP Designated Member NameNoble House Group Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
LLP Designated Member NameCoalition Ventures Limited (Corporation)
StatusResigned
Appointed09 May 2007(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2010)
Correspondence Address1-6 Clay Street
London
W1U 6DA

Location

Registered AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£357,251
Gross Profit£101,857
Net Worth£25,874
Cash£32,374
Current Liabilities£6,750

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Termination of appointment of Russell Kilikita as a member (1 page)
14 May 2014Termination of appointment of Frank Montanaro as a member (1 page)
14 May 2014Termination of appointment of Frank Montanaro as a member (1 page)
14 May 2014Termination of appointment of Russell Kilikita as a member (1 page)
14 May 2014Termination of appointment of Noble House Group Limited as a member (1 page)
14 May 2014Termination of appointment of Noble House Group Limited as a member (1 page)
13 May 2014Application to strike the limited liability partnership off the register (3 pages)
13 May 2014Application to strike the limited liability partnership off the register (3 pages)
4 November 2013Full accounts made up to 31 January 2013 (10 pages)
4 November 2013Full accounts made up to 31 January 2013 (10 pages)
9 May 2013Annual return made up to 8 May 2013 (4 pages)
9 May 2013Annual return made up to 8 May 2013 (4 pages)
9 May 2013Annual return made up to 8 May 2013 (4 pages)
2 November 2012Full accounts made up to 31 January 2012 (11 pages)
2 November 2012Full accounts made up to 31 January 2012 (11 pages)
14 June 2012Member's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
14 June 2012Member's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
28 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
28 May 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
9 May 2012Annual return made up to 8 May 2012 (4 pages)
9 May 2012Annual return made up to 8 May 2012 (4 pages)
9 May 2012Annual return made up to 8 May 2012 (4 pages)
4 November 2011Full accounts made up to 31 January 2011 (11 pages)
4 November 2011Full accounts made up to 31 January 2011 (11 pages)
9 May 2011Member's details changed for Noble House Group Limited on 1 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 (4 pages)
9 May 2011Annual return made up to 8 May 2011 (4 pages)
9 May 2011Annual return made up to 8 May 2011 (4 pages)
9 May 2011Member's details changed for Noble House Group Limited on 1 May 2011 (2 pages)
9 May 2011Member's details changed for Noble House Group Limited on 1 May 2011 (2 pages)
20 July 2010Termination of appointment of Coalition Ventures Limited as a member (2 pages)
20 July 2010Registered office address changed from 1-6 Clay Street London W1U 6DA on 20 July 2010 (2 pages)
20 July 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages)
20 July 2010Appointment of Frank Montanaro as a member (3 pages)
20 July 2010Appointment of Frank Montanaro as a member (3 pages)
20 July 2010Registered office address changed from 1-6 Clay Street London W1U 6DA on 20 July 2010 (2 pages)
20 July 2010Termination of appointment of Coalition Ventures Limited as a member (2 pages)
20 July 2010Appointment of Russell George Kilikita as a member (3 pages)
20 July 2010Appointment of Russell George Kilikita as a member (3 pages)
20 July 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 June 2010Annual return made up to 8 May 2010 (5 pages)
14 June 2010Annual return made up to 8 May 2010 (5 pages)
14 June 2010Annual return made up to 8 May 2010 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Annual return made up to 08/05/09 (3 pages)
16 June 2009Annual return made up to 08/05/09 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 November 2008Annual return made up to 08/05/08 (2 pages)
14 November 2008Annual return made up to 08/05/08 (2 pages)
2 April 2008LLP member appointed coalition ventures LIMITED (1 page)
2 April 2008Member resigned 2012 new homes LIMITED (1 page)
2 April 2008LLP member appointed coalition ventures LIMITED (1 page)
2 April 2008Member resigned 2012 new homes LIMITED (1 page)
7 November 2007Accounting reference date extended from 31/01/07 to 31/10/07 (1 page)
7 November 2007Accounting reference date extended from 31/01/07 to 31/10/07 (1 page)
25 October 2007Particulars of mortgage/charge (8 pages)
25 October 2007Particulars of mortgage/charge (8 pages)
2 August 2007Annual return made up to 08/05/07 (2 pages)
2 August 2007Annual return made up to 08/05/07 (2 pages)
25 June 2007Registered office changed on 25/06/07 from: russell square house 10 -12 russell square london WC1B 5LF (1 page)
25 June 2007Registered office changed on 25/06/07 from: russell square house 10 -12 russell square london WC1B 5LF (1 page)
22 May 2007Member's particulars changed (1 page)
22 May 2007Member's particulars changed (1 page)
14 December 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
14 December 2006Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
8 May 2006Incorporation (3 pages)
8 May 2006Incorporation (3 pages)