Company NameKomanda Technics Europe Llp
Company StatusDissolved
Company NumberOC337288
CategoryLimited Liability Partnership
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Directors

LLP Designated Member NameCascabel Commerce Ltd. (Corporation)
StatusClosed
Appointed22 March 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2020)
Correspondence AddressNew Horizon Building Ground Floor
3 1/2 Miles Philip S.W. Goldson Highway
Belize City
Belize
LLP Designated Member NameOmbre United Ltd (Corporation)
StatusClosed
Appointed22 March 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2020)
Correspondence AddressSuite 1 Second Floor, Sound & Vision House
Francis Rachel Str.
Victoria
Mahe
Seychelles
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence AddressNo.35
New Road
Belize City
Belize
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed07 May 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 2017)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed07 May 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 2017)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands

Location

Registered AddressUnit 32010 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the limited liability partnership off the register (2 pages)
8 January 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
20 December 2019Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
18 October 2019Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to Unit 32010 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 18 October 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 September 2017Cessation of Viktors Barisnikovs as a person with significant control on 28 May 2017 (1 page)
15 September 2017Cessation of Viktors Barisnikovs as a person with significant control on 28 May 2017 (1 page)
15 September 2017Notification of Raman Shaliapin as a person with significant control on 28 May 2017 (2 pages)
15 September 2017Notification of Raman Shaliapin as a person with significant control on 28 May 2017 (2 pages)
15 June 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
15 June 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
11 April 2017Appointment of Ombre United Ltd as a member on 22 March 2017 (2 pages)
11 April 2017Appointment of Cascabel Commerce Ltd. as a member on 22 March 2017 (2 pages)
11 April 2017Appointment of Cascabel Commerce Ltd. as a member on 22 March 2017 (2 pages)
11 April 2017Appointment of Ombre United Ltd as a member on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Primecross Inc. as a member on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 1 5 Percy Street London W1T 1DG on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Primecross Inc. as a member on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Formond Inc. as a member on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 48 Queen Anne Street London W1G 9JJ to Suite 1 5 Percy Street London W1T 1DG on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Formond Inc. as a member on 22 March 2017 (1 page)
31 October 2016Total exemption full accounts made up to 31 May 2016 (3 pages)
31 October 2016Total exemption full accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 15 May 2016 (3 pages)
3 June 2016Annual return made up to 15 May 2016 (3 pages)
25 August 2015Total exemption full accounts made up to 31 May 2015 (3 pages)
25 August 2015Total exemption full accounts made up to 31 May 2015 (3 pages)
25 May 2015Annual return made up to 15 May 2015 (3 pages)
25 May 2015Annual return made up to 15 May 2015 (3 pages)
28 November 2014Total exemption full accounts made up to 31 May 2014 (3 pages)
28 November 2014Total exemption full accounts made up to 31 May 2014 (3 pages)
17 July 2014Annual return made up to 15 May 2014 (3 pages)
17 July 2014Annual return made up to 15 May 2014 (3 pages)
21 August 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
21 August 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
17 July 2013Annual return made up to 15 May 2013 (3 pages)
17 July 2013Annual return made up to 15 May 2013 (3 pages)
15 November 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
15 November 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
9 June 2012Annual return made up to 15 May 2012 (3 pages)
9 June 2012Annual return made up to 15 May 2012 (3 pages)
8 June 2012Appointment of Primecross Inc. as a member (2 pages)
8 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
8 June 2012Appointment of Primecross Inc. as a member (2 pages)
8 June 2012Appointment of Formond Inc. as a member (2 pages)
8 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
8 June 2012Appointment of Formond Inc. as a member (2 pages)
8 June 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
8 June 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
1 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
1 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
15 July 2011Annual return made up to 15 May 2011 (7 pages)
15 July 2011Annual return made up to 15 May 2011 (7 pages)
17 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
17 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
12 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
12 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
5 January 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
5 January 2011Total exemption full accounts made up to 31 May 2010 (3 pages)
24 August 2010Annual return made up to 15 March 2010 (5 pages)
24 August 2010Annual return made up to 15 March 2010 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
15 June 2009Annual return made up to 15/03/09 (2 pages)
15 June 2009Annual return made up to 15/03/09 (2 pages)
15 May 2008Incorporation document\certificate of incorporation (3 pages)
15 May 2008Incorporation document\certificate of incorporation (3 pages)