Company NameTactilis Asset Management Llp
Company StatusDissolved
Company NumberOC342543
CategoryLimited Liability Partnership
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Directors

LLP Designated Member NameMr Thomas Kennedy Burke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
15 Palace Gate Kensington
London
W8 5LS
LLP Designated Member NamePatrizia Lando
Date of BirthDecember 1969 (Born 54 years ago)
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 15 Palace Gate
London
W8 5LS

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£48,577
Net Worth£43,135
Cash£57,842
Current Liabilities£15,112

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the limited liability partnership off the register (3 pages)
8 April 2014Application to strike the limited liability partnership off the register (3 pages)
18 March 2014Annual return made up to 12 January 2014 (3 pages)
18 March 2014Annual return made up to 12 January 2014 (3 pages)
5 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
5 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
17 July 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
17 July 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
11 February 2013Annual return made up to 12 January 2013 (3 pages)
11 February 2013Annual return made up to 12 January 2013 (3 pages)
11 April 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
11 April 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
17 January 2012Annual return made up to 12 January 2012 (3 pages)
17 January 2012Annual return made up to 12 January 2012 (3 pages)
18 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
28 January 2011Annual return made up to 12 January 2011 (3 pages)
28 January 2011Annual return made up to 12 January 2011 (3 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
11 February 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
11 February 2010Annual return made up to 12 January 2010 (8 pages)
11 February 2010Annual return made up to 12 January 2010 (8 pages)
12 January 2009Incorporation document\certificate of incorporation (3 pages)
12 January 2009Incorporation document\certificate of incorporation (3 pages)