Company NameRetouch And Digital Llp
Company StatusDissolved
Company NumberOC344556
CategoryLimited Liability Partnership
Incorporation Date1 April 2009(15 years ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Directors

LLP Designated Member NameMr Pietro Birindelli
Date of BirthMay 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Evesham Street
London
W11 4AJ
LLP Designated Member NameAll2Gether Limited (Corporation)
StatusClosed
Appointed01 April 2009(same day as company formation)
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
LLP Designated Member NamePietro Enterprises Limited (Corporation)
StatusResigned
Appointed31 March 2011(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP

Contact

Websiternduk.com
Email address[email protected]
Telephone020 73137600
Telephone regionLondon

Location

Registered Address1 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,368,814
Cash£533,669
Current Liabilities£116,400

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 June 2011Delivered on: 6 July 2011
Persons entitled: Cleopatramaker Nominee 1 Limited and Cleopatramaker Nominee 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £10,081.75 see image for full details.
Outstanding

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
16 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 April 2019Application to strike the limited liability partnership off the register (3 pages)
6 February 2019Registered office address changed from Unit 2D, Phoenix Brewery 13 Bramley Road London W10 6SZ England to 1 Evesham Street London W11 4AJ on 6 February 2019 (2 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
26 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Registered office address changed from Unit C3 Phoenix Brewery 13 Bramley Road London W10 6SP to Unit 2D, Phoenix Brewery 13 Bramley Road London W10 6SZ on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Unit C3 Phoenix Brewery 13 Bramley Road London W10 6SP to Unit 2D, Phoenix Brewery 13 Bramley Road London W10 6SZ on 28 July 2016 (1 page)
5 April 2016Annual return made up to 1 April 2016 (3 pages)
5 April 2016Annual return made up to 1 April 2016 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 1 April 2015 (3 pages)
13 April 2015Annual return made up to 1 April 2015 (3 pages)
13 April 2015Annual return made up to 1 April 2015 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 1 April 2014 (3 pages)
14 April 2014Termination of appointment of Pietro Enterprises Limited as a member (1 page)
14 April 2014Termination of appointment of Pietro Enterprises Limited as a member (1 page)
14 April 2014Annual return made up to 1 April 2014 (3 pages)
14 April 2014Annual return made up to 1 April 2014 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Member's details changed for Pietro Enterprises Limited on 31 January 2013 (2 pages)
10 April 2013Member's details changed for Pietro Enterprises Limited on 31 January 2013 (2 pages)
10 April 2013Annual return made up to 1 April 2013 (3 pages)
10 April 2013Member's details changed for All2Gether Limited on 31 January 2013 (2 pages)
10 April 2013Member's details changed for Mr Pietro Birindelli on 31 January 2013 (2 pages)
10 April 2013Member's details changed for Mr Pietro Birindelli on 31 January 2013 (2 pages)
10 April 2013Annual return made up to 1 April 2013 (3 pages)
10 April 2013Annual return made up to 1 April 2013 (3 pages)
10 April 2013Member's details changed for All2Gether Limited on 31 January 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2012Annual return made up to 1 April 2012 (4 pages)
26 April 2012Annual return made up to 1 April 2012 (4 pages)
26 April 2012Annual return made up to 1 April 2012 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Registered office address changed from 119-121 Freston Road London W11 4BD on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 119-121 Freston Road London W11 4BD on 22 August 2011 (1 page)
6 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
6 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
27 April 2011Annual return made up to 1 April 2011 (4 pages)
27 April 2011Annual return made up to 1 April 2011 (4 pages)
27 April 2011Member's details changed for All2Gether Limited on 1 April 2011 (2 pages)
27 April 2011Member's details changed for All2Gether Limited on 1 April 2011 (2 pages)
27 April 2011Annual return made up to 1 April 2011 (4 pages)
27 April 2011Member's details changed for All2Gether Limited on 1 April 2011 (2 pages)
18 April 2011Appointment of Pietro Enterprises Limited as a member (3 pages)
18 April 2011Appointment of Pietro Enterprises Limited as a member (3 pages)
15 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
15 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 1 April 2010 (6 pages)
28 April 2010Annual return made up to 1 April 2010 (6 pages)
28 April 2010Annual return made up to 1 April 2010 (6 pages)
1 April 2009Incorporation document\certificate of incorporation (3 pages)
1 April 2009Incorporation document\certificate of incorporation (3 pages)