Company NameUxor Capital Llp
Company StatusDissolved
Company NumberOC328859
CategoryLimited Liability Partnership
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameMr Rupesh Chhetry
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Spencer Road
Wembley
HA0 3SF
LLP Designated Member NameMr Raymond Gregory Connolly
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Woodside Green
Great Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7UL
LLP Member NameMrs Radhika Chhetry
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Spencer Road
Wembley
HA0 3SF
LLP Member NameMrs Sarah Linda Connolly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Woodside Green
Great Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7UL
LLP Member NameDylan Chhetry
Date of BirthOctober 2002 (Born 21 years ago)
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Spencer Road
Wembley
HA0 3SF
LLP Member NameIsha Chhetry
Date of BirthApril 2004 (Born 20 years ago)
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Spencer Road
Wembley
HA0 3SF
LLP Member NameFenton Raymond Connolly
Date of BirthApril 2006 (Born 18 years ago)
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCobbs Barn
Woodside Green
Bishop's Stortford
CM22 7UL

Contact

Websitewww.uxor.co.uk

Location

Registered AddressThe Courtyard Building
11 Curtain Road
London
EC2A 3LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the limited liability partnership off the register (5 pages)
30 October 2015Application to strike the limited liability partnership off the register (5 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Annual return made up to 7 June 2014 (5 pages)
8 July 2014Member's details changed for Mr Raymond Gregory Connolly on 30 April 2014 (2 pages)
8 July 2014Member's details changed for Mrs Sarah Linda Connolly on 30 April 2014 (2 pages)
8 July 2014Annual return made up to 7 June 2014 (5 pages)
8 July 2014Member's details changed for Mrs Sarah Linda Connolly on 30 April 2014 (2 pages)
8 July 2014Member's details changed for Mr Raymond Gregory Connolly on 30 April 2014 (2 pages)
8 July 2014Annual return made up to 7 June 2014 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 7 June 2013 (5 pages)
21 June 2013Annual return made up to 7 June 2013 (5 pages)
21 June 2013Annual return made up to 7 June 2013 (5 pages)
23 May 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 23 May 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 7 June 2012 (5 pages)
8 June 2012Annual return made up to 7 June 2012 (5 pages)
8 June 2012Annual return made up to 7 June 2012 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Termination of appointment of Isha Chhetry as a member (1 page)
20 July 2011Termination of appointment of Dylan Chhetry as a member (1 page)
20 July 2011Member's details changed for Sarah Connolly on 1 June 2011 (2 pages)
20 July 2011Member's details changed for Sarah Connolly on 1 June 2011 (2 pages)
20 July 2011Member's details changed for Mrs Radhika Chhetry on 1 June 2011 (2 pages)
20 July 2011Member's details changed for Mrs Radhika Chhetry on 1 June 2011 (2 pages)
20 July 2011Annual return made up to 7 June 2011 (5 pages)
20 July 2011Termination of appointment of Fenton Connolly as a member (1 page)
20 July 2011Member's details changed for Mrs Radhika Chhetry on 1 June 2011 (2 pages)
20 July 2011Termination of appointment of Dylan Chhetry as a member (1 page)
20 July 2011Member's details changed for Sarah Connolly on 1 June 2011 (2 pages)
20 July 2011Termination of appointment of Fenton Connolly as a member (1 page)
20 July 2011Annual return made up to 7 June 2011 (5 pages)
20 July 2011Annual return made up to 7 June 2011 (5 pages)
20 July 2011Termination of appointment of Isha Chhetry as a member (1 page)
19 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Annual return made up to 7 June 2010 (13 pages)
30 June 2010Annual return made up to 7 June 2010 (13 pages)
30 June 2010Annual return made up to 7 June 2010 (13 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Annual return made up to 07/06/09 (5 pages)
10 June 2009Annual return made up to 07/06/09 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Annual return made up to 07/06/08 (5 pages)
23 July 2008Annual return made up to 07/06/08 (5 pages)
25 June 2008Prevsho from 30/06/2008 to 31/03/2008 (1 page)
25 June 2008Prevsho from 30/06/2008 to 31/03/2008 (1 page)
7 June 2007Incorporation (6 pages)
7 June 2007Incorporation (6 pages)