Company NameSchool For Seduction Llp
Company StatusDissolved
Company NumberOC338907
CategoryLimited Liability Partnership
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameHon Paul Angad
Date of BirthJune 1970 (Born 53 years ago)
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat 9 Portland Place
London
W1N 3AA
LLP Designated Member NameMr Jay Kamel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lennox Gardens
London
SW1X 0DA

Location

Registered Address101-103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 22 July 2015 (3 pages)
9 September 2015Annual return made up to 22 July 2015 (3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 22 July 2014 (3 pages)
28 July 2014Annual return made up to 22 July 2014 (3 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 September 2013Annual return made up to 22 July 2013 (3 pages)
11 September 2013Member's details changed for Mr Jay Kamel on 1 January 2013 (2 pages)
11 September 2013Annual return made up to 22 July 2013 (3 pages)
11 September 2013Member's details changed for Mr Jay Kamel on 1 January 2013 (2 pages)
11 September 2013Member's details changed for Mr Jay Kamel on 1 January 2013 (2 pages)
5 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
5 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
16 August 2012Annual return made up to 22 July 2012 (3 pages)
16 August 2012Member's details changed for Paul Angad on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 22 July 2012 (3 pages)
16 August 2012Member's details changed for Paul Angad on 16 August 2012 (2 pages)
8 June 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
8 June 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
18 August 2011Annual return made up to 22 July 2011 (8 pages)
18 August 2011Annual return made up to 22 July 2011 (8 pages)
1 July 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
1 July 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
1 September 2010Annual return made up to 22 July 2010 (8 pages)
1 September 2010Annual return made up to 22 July 2010 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 August 2009Annual return made up to 22/07/09 (2 pages)
20 August 2009Annual return made up to 22/07/09 (2 pages)
22 July 2008Incorporation document\certificate of incorporation (4 pages)
22 July 2008Incorporation document\certificate of incorporation (4 pages)