London
W1S 2XB
LLP Designated Member Name | Mrs Zalihe Hilmi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 101 Wigmore Street London W1U 1QU |
LLP Designated Member Name | Mrs Emma Susan Tonkin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, Conduit Street London W1S 2XB |
LLP Member Name | Mr Prashant Dave |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, Conduit Street London W1S 2XB |
LLP Designated Member Name | Mr Nischel Kapoor |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Status | Resigned |
Appointed | 28 September 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2, Conduit Street London W1S 2XB |
Website | hilmipartners.com |
---|
Registered Address | 2 Conduit Street London W1S 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £359,701 |
Cash | £371,753 |
Current Liabilities | £381,316 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the limited liability partnership off the register (3 pages) |
25 April 2018 | Appointment of Mrs Zalihe Hilmi as a member on 20 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Nischel Kapoor as a member on 20 April 2018 (1 page) |
20 April 2018 | Termination of appointment of Nischel Kapoor as a member on 20 April 2018 (1 page) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
9 October 2017 | Appointment of Mr Nischel Kapoor as a member on 28 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Emma Susan Tonkin as a member on 28 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Emma Susan Tonkin as a member on 28 September 2017 (1 page) |
9 October 2017 | Appointment of Mr Nischel Kapoor as a member on 28 September 2017 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 May 2017 | Termination of appointment of Prashant Dave as a member on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Prashant Dave as a member on 30 April 2017 (1 page) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Member's details changed for Emma Susan Tonkin on 13 March 2016 (2 pages) |
26 April 2016 | Member's details changed for Prashant Dave on 13 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 13 March 2016 (4 pages) |
26 April 2016 | Member's details changed for Emma Susan Tonkin on 13 March 2016 (2 pages) |
26 April 2016 | Annual return made up to 13 March 2016 (4 pages) |
26 April 2016 | Member's details changed for Mr Merter Dervish Hilmi on 13 March 2016 (2 pages) |
26 April 2016 | Member's details changed for Mr Merter Dervish Hilmi on 13 March 2016 (2 pages) |
26 April 2016 | Member's details changed for Prashant Dave on 13 March 2016 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 13 March 2015 (4 pages) |
27 March 2015 | Annual return made up to 13 March 2015 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 13 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 13 March 2014 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 13 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 13 March 2013 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Registered office address changed from Suite 5 Audley House 9 North Audley Street London W1K 6ZD on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from Suite 5 Audley House 9 North Audley Street London W1K 6ZD on 13 July 2012 (2 pages) |
21 March 2012 | Annual return made up to 13 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 13 March 2012 (4 pages) |
20 March 2012 | Member's details changed for Prashant Dave on 1 March 2012 (2 pages) |
20 March 2012 | Member's details changed for Prashant Dave on 1 March 2012 (2 pages) |
20 March 2012 | Member's details changed for Prashant Dave on 1 March 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 13 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 13 March 2011 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Appointment of Dave Prashant as a member (3 pages) |
15 November 2010 | Appointment of Dave Prashant as a member (3 pages) |
15 November 2010 | Change of status notice (2 pages) |
15 November 2010 | Change of status notice (2 pages) |
30 March 2010 | Annual return made up to 13 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 13 March 2010 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Member's particulars merter hilmi (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 62 queen anne street london W1G 8HR (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 62 queen anne street london W1G 8HR (1 page) |
24 August 2009 | Member's particulars merter hilmi (1 page) |
21 August 2009 | Company name changed partners legal LLP\certificate issued on 21/08/09 (2 pages) |
21 August 2009 | Company name changed partners legal LLP\certificate issued on 21/08/09 (2 pages) |
31 March 2009 | Member's particulars merter hilmi (1 page) |
31 March 2009 | Annual return made up to 13/03/09 (2 pages) |
31 March 2009 | Member's particulars merter hilmi (1 page) |
31 March 2009 | Annual return made up to 13/03/09 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 March 2008 | Annual return made up to 13/03/08 (2 pages) |
22 March 2008 | Annual return made up to 13/03/08 (2 pages) |
13 March 2007 | Incorporation (3 pages) |
13 March 2007 | Incorporation (3 pages) |