Company NameTower Mews (West Side) Llp
Company StatusDissolved
Company NumberOC324022
CategoryLimited Liability Partnership
Incorporation Date17 November 2006(17 years, 4 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)
Previous NameAristocratic Trading Llp

Directors

LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
WD6 3EW
LLP Designated Member NameAmhurst Properties Limited (Corporation)
StatusResigned
Appointed26 April 2007(5 months, 1 week after company formation)
Appointment Duration7 years (resigned 20 May 2014)
Correspondence Address1 Nelson Street
Southend-On-Sea
SS1 1EG
LLP Designated Member NameNoble House Group Limited (Corporation)
StatusResigned
Appointed26 April 2007(5 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2014)
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Gross Profit-£277
Current Liabilities£144,429

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2014Termination of appointment of Noble House Group Limited as a member (1 page)
25 June 2014Termination of appointment of Noble House Group Limited as a member (1 page)
19 June 2014Application to strike the limited liability partnership off the register (3 pages)
19 June 2014Application to strike the limited liability partnership off the register (3 pages)
13 June 2014Termination of appointment of Amhurst Properties Limited as a member (1 page)
13 June 2014Termination of appointment of Amhurst Properties Limited as a member (1 page)
4 November 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
31 July 2013Annual return made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 31 July 2013 (3 pages)
1 February 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
1 February 2013Total exemption full accounts made up to 31 January 2012 (9 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 October 2012 (1 page)
24 October 2012Annual return made up to 31 July 2012 (3 pages)
24 October 2012Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 October 2012 (1 page)
24 October 2012Annual return made up to 31 July 2012 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 September 2011Member's details changed for Noble House Group Limited on 1 August 2010 (2 pages)
6 September 2011Member's details changed for Amhurst Properties Limited on 1 August 2010 (2 pages)
6 September 2011Annual return made up to 31 July 2011 (3 pages)
6 September 2011Member's details changed for Noble House Group Limited on 1 August 2010 (2 pages)
6 September 2011Member's details changed for Amhurst Properties Limited on 1 August 2010 (2 pages)
6 September 2011Member's details changed for Amhurst Properties Limited on 1 August 2010 (2 pages)
6 September 2011Annual return made up to 31 July 2011 (3 pages)
6 September 2011Member's details changed for Noble House Group Limited on 1 August 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
24 August 2010Annual return made up to 31 July 2010 (8 pages)
24 August 2010Annual return made up to 31 July 2010 (8 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 August 2009Annual return made up to 31/07/09 (2 pages)
24 August 2009Annual return made up to 31/07/09 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from russell square house 10-12 russell square london WC1B 5LF (1 page)
17 August 2009Registered office changed on 17/08/2009 from russell square house 10-12 russell square london WC1B 5LF (1 page)
6 February 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
22 January 2008Annual return made up to 17/11/07 (2 pages)
22 January 2008Annual return made up to 17/11/07 (2 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
29 May 2007Company name changed aristocratic trading LLP\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed aristocratic trading LLP\certificate issued on 29/05/07 (2 pages)
22 May 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
22 May 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
15 May 2007Member resigned (1 page)
15 May 2007New member appointed (1 page)
15 May 2007New member appointed (1 page)
15 May 2007New member appointed (1 page)
15 May 2007Registered office changed on 15/05/07 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
15 May 2007Member resigned (1 page)
15 May 2007Member resigned (1 page)
15 May 2007New member appointed (1 page)
15 May 2007Member resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
17 November 2006Incorporation (3 pages)
17 November 2006Incorporation (3 pages)