Company NameJoshi & Welch Intellectual Property Llp
Company StatusDissolved
Company NumberOC320453
CategoryLimited Liability Partnership
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameJoshi & Welch Llp

Directors

LLP Designated Member NameManish Umyashaker Joshi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
LLP Designated Member NameDuncan Andrew Welch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Annual return made up to 20 June 2015 (8 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 August 2014Annual return made up to 20 June 2014 (8 pages)
30 October 2013Annual return made up to 20 June 2013 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 October 2012Annual return made up to 20 June 2012 (8 pages)
11 October 2012Member's details changed for Manish Umyashaker Joshi on 5 October 2012 (3 pages)
11 October 2012Member's details changed for Manish Umyashaker Joshi on 5 October 2012 (3 pages)
11 October 2012Member's details changed for Duncan Andrew Welch on 5 October 2012 (3 pages)
11 October 2012Member's details changed for Duncan Andrew Welch on 5 October 2012 (3 pages)
11 October 2012Registered office address changed from 5Th Floor 3 Bunhill Row London EC1Y 8YZ on 11 October 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 August 2011Annual return made up to 20 June 2011 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Annual return made up to 20 June 2010 (8 pages)
8 April 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
23 December 2009Change of name notice (3 pages)
30 June 2009Annual return made up to 20/06/09 (2 pages)
23 June 2009Annual return made up to 20/06/08 (2 pages)
23 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 June 2007Annual return made up to 20/06/07 (2 pages)
26 September 2006Registered office changed on 26/09/06 from: lucas's croft highfields lane kelvedon essex CO5 9BJ (1 page)
20 June 2006Incorporation (3 pages)