Company NameEvrograd Industries Llp
Company StatusDissolved
Company NumberOC343459
CategoryLimited Liability Partnership
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr Peter James Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 1 Hillhead
Deerness
Orkney
KW17 2QQ
Scotland
LLP Designated Member NameEvrograd Industries Limited (Corporation)
StatusClosed
Appointed18 February 2009(same day as company formation)
Correspondence AddressGeneva Place Waterfront Drive
PO Box 3469
Road Town
Tortola
Virgin Islands
LLP Designated Member NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Canterbury Avenue
Sidcup
DA15 9AS
LLP Designated Member NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressTricor Aldridge Llp 7th Floor 52-54 Gracechurch St
London
EC3V 0EH

Contact

Websiteevrograd-industries.co.uk

Location

Registered Address6 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£195,899
Cash£156
Current Liabilities£850

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
26 May 2020Application to strike the limited liability partnership off the register (1 page)
14 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 28 February 2019 (6 pages)
24 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
18 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
14 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
20 April 2017Registered office address changed from 10 Buckingham Palace Road London SW1W 0QP to 6 Lower Grosvenor Place London SW1W 0EN on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 10 Buckingham Palace Road London SW1W 0QP to 6 Lower Grosvenor Place London SW1W 0EN on 20 April 2017 (1 page)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
13 March 2016Annual return made up to 11 March 2016 (3 pages)
13 March 2016Annual return made up to 11 March 2016 (3 pages)
21 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 January 2016Appointment of Mr Peter James Thomas as a member on 1 January 2016 (2 pages)
19 January 2016Termination of appointment of Stephen Richard Page as a member on 1 January 2016 (1 page)
19 January 2016Appointment of Mr Peter James Thomas as a member on 1 January 2016 (2 pages)
19 January 2016Termination of appointment of Stephen Richard Page as a member on 1 January 2016 (1 page)
10 June 2015Annual return made up to 11 March 2015 (3 pages)
10 June 2015Annual return made up to 11 March 2015 (3 pages)
9 June 2015Member's details changed for Evrograd Industries Limited on 1 October 2009 (1 page)
9 June 2015Member's details changed for Evrograd Industries Limited on 1 October 2009 (1 page)
9 June 2015Member's details changed for Evrograd Industries Limited on 1 October 2009 (1 page)
22 May 2015Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 10 Buckingham Palace Road London SW1W 0QP on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 10 Buckingham Palace Road London SW1W 0QP on 22 May 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 March 2014Annual return made up to 11 March 2014 (3 pages)
18 March 2014Annual return made up to 11 March 2014 (3 pages)
4 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 June 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 25 June 2013 (1 page)
9 April 2013Annual return made up to 18 February 2013 (3 pages)
9 April 2013Annual return made up to 18 February 2013 (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 July 2012Member's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
3 July 2012Member's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
11 May 2012Annual return made up to 18 February 2012 (3 pages)
11 May 2012Annual return made up to 18 February 2012 (3 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
6 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
10 May 2011Annual return made up to 18 February 2011 (3 pages)
10 May 2011Annual return made up to 18 February 2011 (3 pages)
19 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
19 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
22 March 2010Annual return made up to 18 February 2010 (8 pages)
22 March 2010Registered office address changed from 6Th Floor, Tricor, 52/54 Gracechurch Street London EC3V 0EH on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 6Th Floor, Tricor, 52/54 Gracechurch Street London EC3V 0EH on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 18 February 2010 (8 pages)
14 April 2009LLP member appointed stephen richard page (1 page)
14 April 2009Member resigned aldbridge services london LIMITED (1 page)
14 April 2009LLP member appointed stephen richard page (1 page)
14 April 2009Member resigned aldbridge services london LIMITED (1 page)
18 February 2009Incorporation document\certificate of incorporation (3 pages)
18 February 2009Incorporation document\certificate of incorporation (3 pages)