Company NameDatwest Universal Llp
Company StatusDissolved
Company NumberOC328294
CategoryLimited Liability Partnership
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed01 May 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 19 July 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed01 May 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 19 July 2016)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize Cty
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address35 New Road
Belize City
Belize

Location

Registered Address4 Meadowbank
Primrose Hill Road
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,627
Net Worth£60,100
Cash£55,973
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the limited liability partnership off the register (2 pages)
25 April 2016Application to strike the limited liability partnership off the register (2 pages)
14 January 2016Total exemption full accounts made up to 31 May 2015 (3 pages)
14 January 2016Total exemption full accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 15 May 2015 (3 pages)
19 May 2015Annual return made up to 15 May 2015 (3 pages)
4 September 2014Total exemption full accounts made up to 31 May 2014 (3 pages)
4 September 2014Total exemption full accounts made up to 31 May 2014 (3 pages)
16 May 2014Annual return made up to 15 May 2014 (3 pages)
16 May 2014Annual return made up to 15 May 2014 (3 pages)
24 October 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
24 October 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
21 May 2013Annual return made up to 15 May 2013 (3 pages)
21 May 2013Annual return made up to 15 May 2013 (3 pages)
25 September 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
25 September 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
19 May 2012Annual return made up to 15 May 2012 (3 pages)
19 May 2012Annual return made up to 15 May 2012 (3 pages)
18 May 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
18 May 2012Appointment of Formond Inc. as a member (2 pages)
18 May 2012Appointment of Primecross Inc. as a member (2 pages)
18 May 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
18 May 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
18 May 2012Appointment of Formond Inc. as a member (2 pages)
18 May 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
18 May 2012Appointment of Primecross Inc. as a member (2 pages)
19 August 2011Total exemption full accounts made up to 31 May 2011 (3 pages)
19 August 2011Total exemption full accounts made up to 31 May 2011 (3 pages)
2 June 2011Annual return made up to 15 May 2011 (7 pages)
2 June 2011Annual return made up to 15 May 2011 (7 pages)
16 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
16 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
13 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
13 October 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
13 October 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
26 May 2010Annual return made up to 15 May 2010 (5 pages)
26 May 2010Annual return made up to 15 May 2010 (5 pages)
21 August 2009Total exemption full accounts made up to 31 May 2009 (2 pages)
21 August 2009Total exemption full accounts made up to 31 May 2009 (2 pages)
27 May 2009Annual return made up to 15/05/09 (2 pages)
27 May 2009Annual return made up to 15/05/09 (2 pages)
20 November 2008Annual return made up to 15/05/08 (2 pages)
20 November 2008Annual return made up to 15/05/08 (2 pages)
31 October 2008Total exemption full accounts made up to 31 May 2008 (2 pages)
31 October 2008Total exemption full accounts made up to 31 May 2008 (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
25 September 2007Registered office changed on 25/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 May 2007Incorporation (3 pages)
15 May 2007Incorporation (3 pages)