George Street
Reading
RG1 8LS
LLP Designated Member Name | DZL Capital Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
LLP Designated Member Name | Lenster Property Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,927,221 |
Cash | £367,581 |
Current Liabilities | £4,200 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
3 October 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
3 October 2016 | Determination (1 page) |
3 October 2016 | Determination (1 page) |
3 October 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 January 2016 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Hill House 1 Little New Street London EC4A 3TR on 28 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to Hill House 1 Little New Street London EC4A 3TR on 28 January 2016 (2 pages) |
25 January 2016 | Appointment of a voluntary liquidator (1 page) |
25 January 2016 | Appointment of a voluntary liquidator (1 page) |
25 January 2016 | Declaration of solvency (6 pages) |
25 January 2016 | Declaration of solvency (6 pages) |
22 January 2016 | Satisfaction of charge 1 in full (4 pages) |
22 January 2016 | Satisfaction of charge 2 in full (4 pages) |
22 January 2016 | Satisfaction of charge 5 in full (4 pages) |
22 January 2016 | Satisfaction of charge 5 in full (4 pages) |
22 January 2016 | Satisfaction of charge 1 in full (4 pages) |
22 January 2016 | Satisfaction of charge 6 in full (4 pages) |
22 January 2016 | Satisfaction of charge 2 in full (4 pages) |
22 January 2016 | Satisfaction of charge 6 in full (4 pages) |
18 June 2015 | Annual return made up to 18 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 18 June 2015 (3 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
18 June 2014 | Annual return made up to 18 June 2014 (3 pages) |
18 June 2014 | Annual return made up to 18 June 2014 (3 pages) |
25 February 2014 | Member's details changed for Alan Eldad Howard on 1 July 2011 (2 pages) |
25 February 2014 | Member's details changed for Alan Eldad Howard on 1 July 2011 (2 pages) |
25 February 2014 | Member's details changed for Alan Eldad Howard on 1 July 2011 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 June 2013 | Annual return made up to 18 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 18 June 2013 (3 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
30 August 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 4 (3 pages) |
15 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages) |
15 August 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (8 pages) |
18 June 2012 | Annual return made up to 18 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 18 June 2012 (3 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
22 June 2011 | Annual return made up to 18 June 2011 (3 pages) |
22 June 2011 | Member's details changed for Dzl Capital Llp on 1 January 2011 (2 pages) |
22 June 2011 | Member's details changed for Dzl Capital Llp on 1 January 2011 (2 pages) |
22 June 2011 | Member's details changed for Dzl Capital Llp on 1 January 2011 (2 pages) |
22 June 2011 | Annual return made up to 18 June 2011 (3 pages) |
18 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 June 2010 | Annual return made up to 18 June 2010 (5 pages) |
24 June 2010 | Annual return made up to 18 June 2010 (5 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 June 2009 | Annual return made up to 18/06/09 (2 pages) |
22 June 2009 | Annual return made up to 18/06/09 (2 pages) |
1 April 2009 | LLP member appointed alan howard (1 page) |
1 April 2009 | LLP member appointed alan howard (1 page) |
25 March 2009 | Member resigned lenster property holdings LIMITED (1 page) |
25 March 2009 | Member resigned lenster property holdings LIMITED (1 page) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 October 2008 | Prevsho from 31/05/2008 to 31/03/2008 (1 page) |
8 October 2008 | Prevsho from 31/05/2008 to 31/03/2008 (1 page) |
10 July 2008 | Annual return made up to 18/06/08 (2 pages) |
10 July 2008 | Annual return made up to 18/06/08 (2 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Incorporation (3 pages) |
21 May 2007 | Incorporation (3 pages) |