Company NamePatria United Llp
Company StatusDissolved
Company NumberOC321274
CategoryLimited Liability Partnership
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed23 July 2012(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 15 January 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed23 July 2012(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 15 January 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address35 New Road
Belize City
British Virgin Islands
Belize

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,656
Net Worth£17,965
Cash£16,809
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the limited liability partnership off the register (2 pages)
16 April 2018Notification of Olegs Jelisejenko as a person with significant control on 13 April 2018 (2 pages)
16 April 2018Cessation of Larisa Ivdra as a person with significant control on 13 April 2018 (1 page)
30 November 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
24 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 September 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
27 September 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
23 October 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
23 October 2015Total exemption full accounts made up to 31 July 2015 (3 pages)
2 August 2015Annual return made up to 31 July 2015 (3 pages)
2 August 2015Annual return made up to 31 July 2015 (3 pages)
22 September 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
22 September 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 31 July 2014 (3 pages)
18 September 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
18 September 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 31 July 2013 (3 pages)
17 September 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
17 September 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 31 July 2012 (3 pages)
1 August 2012Appointment of Formond Inc. as a member (2 pages)
1 August 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
1 August 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
1 August 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
1 August 2012Appointment of Primecross Inc. as a member (2 pages)
1 August 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
1 August 2012Appointment of Formond Inc. as a member (2 pages)
1 August 2012Appointment of Primecross Inc. as a member (2 pages)
23 February 2012Registered office address changed from Suite 89 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Suite 89 Corporate House Solent Business Park Portsmouth PO15 7AB on 23 February 2012 (1 page)
26 October 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
26 October 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
18 August 2011Annual return made up to 31 July 2011 (7 pages)
18 August 2011Annual return made up to 31 July 2011 (7 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
22 September 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
8 September 2010Annual return made up to 31 July 2010 (5 pages)
8 September 2010Annual return made up to 31 July 2010 (5 pages)
5 January 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
5 January 2010Total exemption full accounts made up to 31 July 2009 (3 pages)
3 August 2009Annual return made up to 31/07/09 (2 pages)
3 August 2009Annual return made up to 31/07/09 (2 pages)
22 October 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
22 October 2008Total exemption full accounts made up to 31 July 2008 (3 pages)
11 August 2008Annual return made up to 31/07/08 (2 pages)
11 August 2008Annual return made up to 31/07/08 (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
2 October 2007Registered office changed on 02/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
6 September 2007Annual return made up to 31/07/07 (2 pages)
6 September 2007Total exemption full accounts made up to 31 July 2007 (3 pages)
6 September 2007Annual return made up to 31/07/07 (2 pages)
6 September 2007Total exemption full accounts made up to 31 July 2007 (3 pages)
31 July 2006Incorporation (3 pages)
31 July 2006Incorporation (3 pages)