Company NamePipeline Engineering (PE) Llp
Company StatusDissolved
Company NumberOC342739
CategoryLimited Liability Partnership
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)

Directors

LLP Designated Member NameEarlwick Holdings Limited (Corporation)
StatusClosed
Appointed20 January 2009(same day as company formation)
Correspondence AddressPO Box 3175 Road Town
Tortola
B.V.I
LLP Designated Member NameAmbergris Enterprises Inc. (Corporation)
StatusClosed
Appointed16 January 2012(2 years, 12 months after company formation)
Appointment Duration5 years, 2 months (closed 04 April 2017)
Correspondence AddressPO Box 3175 Road Town
Tortola
British Virgin Islands
LLP Designated Member NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
LLP Designated Member NameKansdell International Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressP.O. Box 3175 Road Town
Tortola
B.V.I

Location

Registered Address3rd Floor
11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£493,297
Gross Profit£395,361
Net Worth£4,429,120
Cash£442,923
Current Liabilities£18,469

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the limited liability partnership off the register (3 pages)
5 January 2017Application to strike the limited liability partnership off the register (3 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
16 August 2016Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2016 (1 page)
20 January 2016Annual return made up to 20 January 2016 (3 pages)
20 January 2016Annual return made up to 20 January 2016 (3 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 January 2015Annual return made up to 20 January 2015 (3 pages)
21 January 2015Annual return made up to 20 January 2015 (3 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 January 2014Annual return made up to 20 January 2014 (3 pages)
27 January 2014Annual return made up to 20 January 2014 (3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 January 2013Annual return made up to 20 January 2013 (3 pages)
24 January 2013Annual return made up to 20 January 2013 (3 pages)
14 December 2012Full accounts made up to 31 December 2011 (14 pages)
14 December 2012Full accounts made up to 31 December 2011 (14 pages)
31 January 2012Full accounts made up to 31 December 2010 (14 pages)
31 January 2012Full accounts made up to 31 December 2010 (14 pages)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
23 January 2012Annual return made up to 20 January 2012 (3 pages)
23 January 2012Annual return made up to 20 January 2012 (3 pages)
17 January 2012Termination of appointment of Kansdell International Limited as a member (1 page)
17 January 2012Appointment of Ambergris Enterprises Inc. as a member (2 pages)
17 January 2012Appointment of Ambergris Enterprises Inc. as a member (2 pages)
17 January 2012Termination of appointment of Kansdell International Limited as a member (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2011Member's details changed for Kansdell International Limited on 20 January 2011 (2 pages)
20 January 2011Member's details changed for Earlwick Holdings Limited on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 20 January 2011 (3 pages)
20 January 2011Annual return made up to 20 January 2011 (3 pages)
20 January 2011Member's details changed for Earlwick Holdings Limited on 20 January 2011 (2 pages)
20 January 2011Member's details changed for Kansdell International Limited on 20 January 2011 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
17 September 2010Termination of appointment of Gregory Davis as a member (1 page)
17 September 2010Termination of appointment of Gregory Davis as a member (1 page)
10 June 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages)
10 June 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 20 January 2010 (8 pages)
3 February 2010Annual return made up to 20 January 2010 (8 pages)
2 September 2009LLP member appointed gregory robert john davis (1 page)
2 September 2009LLP member appointed gregory robert john davis (1 page)
20 January 2009Incorporation document\certificate of incorporation (3 pages)
20 January 2009Incorporation document\certificate of incorporation (3 pages)