Company NameStandberg Capital Llp
Company StatusDissolved
Company NumberOC330519
CategoryLimited Liability Partnership
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed13 August 2012(5 years after company formation)
Appointment Duration4 years, 5 months (closed 17 January 2017)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed13 August 2012(5 years after company formation)
Appointment Duration4 years, 5 months (closed 17 January 2017)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address1st Floor Yamraj Building
Market Square Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressNo 35 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

Year2013
Turnover£2,663
Net Worth£117,945
Cash£116,782
Current Liabilities£1,500

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Total exemption full accounts made up to 31 August 2015 (3 pages)
4 November 2015Total exemption full accounts made up to 31 August 2015 (3 pages)
22 August 2015Annual return made up to 15 August 2015 (3 pages)
22 August 2015Annual return made up to 15 August 2015 (3 pages)
16 October 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
16 October 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
15 August 2014Annual return made up to 15 August 2014 (3 pages)
15 August 2014Annual return made up to 15 August 2014 (3 pages)
16 October 2013Total exemption full accounts made up to 31 August 2013 (3 pages)
16 October 2013Total exemption full accounts made up to 31 August 2013 (3 pages)
8 September 2013Annual return made up to 15 August 2013 (3 pages)
8 September 2013Annual return made up to 15 August 2013 (3 pages)
17 October 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
17 October 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
13 September 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
13 September 2012Appointment of Primecross Inc. as a member (2 pages)
13 September 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
13 September 2012Annual return made up to 15 August 2012 (3 pages)
13 September 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
13 September 2012Appointment of Formond Inc. as a member (2 pages)
13 September 2012Appointment of Primecross Inc. as a member (2 pages)
13 September 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
13 September 2012Appointment of Formond Inc. as a member (2 pages)
13 September 2012Annual return made up to 15 August 2012 (3 pages)
9 December 2011Total exemption full accounts made up to 31 August 2011 (3 pages)
9 December 2011Total exemption full accounts made up to 31 August 2011 (3 pages)
2 September 2011Annual return made up to 15 August 2011 (7 pages)
2 September 2011Annual return made up to 15 August 2011 (7 pages)
14 March 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
14 March 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
9 November 2010Total exemption full accounts made up to 31 August 2010 (3 pages)
9 November 2010Total exemption full accounts made up to 31 August 2010 (3 pages)
1 September 2010Annual return made up to 15 August 2010 (5 pages)
1 September 2010Annual return made up to 15 August 2010 (5 pages)
26 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
26 January 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
6 October 2009Annual return made up to 15 August 2009 (2 pages)
6 October 2009Annual return made up to 15 August 2009 (2 pages)
27 November 2008Total exemption full accounts made up to 31 August 2008 (3 pages)
27 November 2008Total exemption full accounts made up to 31 August 2008 (3 pages)
3 October 2008Annual return made up to 15/08/08 (2 pages)
3 October 2008Annual return made up to 15/08/08 (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 August 2007Incorporation (3 pages)
15 August 2007Incorporation (3 pages)