London
NW1 8AF
LLP Designated Member Name | Ground Gilbey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | First Floor 7 Esplanade St. Helier Jersey JE2 3QA |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 54-56 Camden Lock Place London NW1 8AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 8 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2019 | Application to strike the limited liability partnership off the register (3 pages) |
15 May 2019 | Cessation of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (1 page) |
15 May 2019 | Notification of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
26 March 2018 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
26 March 2018 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
26 March 2018 | Notification of Oren Merchav (Trustee of the Goodheart Trust) as a person with significant control on 11 July 2017 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 March 2016 (11 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 March 2016 (11 pages) |
7 June 2016 | Member's details changed for Ground Gilbey Limited on 8 April 2016 (1 page) |
7 June 2016 | Member's details changed for Ground Gilbey Limited on 8 April 2016 (1 page) |
7 June 2016 | Member's details changed for Dave Autos (Uk) Ltd on 19 February 2016 (1 page) |
7 June 2016 | Annual return made up to 5 May 2016 (3 pages) |
7 June 2016 | Member's details changed for Dave Autos (Uk) Ltd on 19 February 2016 (1 page) |
7 June 2016 | Annual return made up to 5 May 2016 (3 pages) |
7 May 2016 | Satisfaction of charge OC3447770003 in full (4 pages) |
7 May 2016 | Satisfaction of charge OC3447770003 in full (4 pages) |
7 May 2016 | Satisfaction of charge OC3447770001 in full (4 pages) |
7 May 2016 | Satisfaction of charge OC3447770001 in full (4 pages) |
7 May 2016 | Satisfaction of charge OC3447770002 in full (4 pages) |
7 May 2016 | Satisfaction of charge OC3447770002 in full (4 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
15 June 2015 | Annual return made up to 5 May 2015 (3 pages) |
15 June 2015 | Annual return made up to 5 May 2015 (3 pages) |
15 June 2015 | Annual return made up to 5 May 2015 (3 pages) |
10 April 2015 | Registered office address changed from C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
29 August 2014 | Auditors resignation (1 page) |
29 August 2014 | Auditors resignation (1 page) |
19 May 2014 | Annual return made up to 5 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 5 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 5 May 2014 (3 pages) |
11 February 2014 | Registration of charge 3447770003 (44 pages) |
11 February 2014 | Registration of charge 3447770003 (44 pages) |
11 February 2014 | Registration of charge 3447770002 (110 pages) |
11 February 2014 | Registration of charge 3447770002 (110 pages) |
8 February 2014 | Registration of charge 3447770001 (49 pages) |
8 February 2014 | Registration of charge 3447770001 (49 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
13 May 2013 | Annual return made up to 5 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 5 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 5 May 2013 (3 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Full accounts made up to 31 March 2012 (12 pages) |
8 April 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Annual return made up to 5 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 5 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 5 May 2012 (3 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
27 May 2011 | Member's details changed for Ground Gilbey Limited on 20 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 5 May 2011 (3 pages) |
27 May 2011 | Member's details changed for Dave Autos (Uk) Ltd on 27 May 2011 (2 pages) |
27 May 2011 | Member's details changed for Ground Gilbey Limited on 20 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 5 May 2011 (3 pages) |
27 May 2011 | Annual return made up to 5 May 2011 (3 pages) |
27 May 2011 | Member's details changed for Dave Autos (Uk) Ltd on 27 May 2011 (2 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
3 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
7 May 2010 | Annual return made up to 5 May 2010 (6 pages) |
7 May 2010 | Annual return made up to 5 May 2010 (6 pages) |
7 May 2010 | Annual return made up to 5 May 2010 (6 pages) |
24 April 2009 | Member resigned temple secretaries LIMITED (1 page) |
24 April 2009 | Member resigned temple secretaries LIMITED (1 page) |
24 April 2009 | Member resigned company directors LIMITED (1 page) |
24 April 2009 | LLP member appointed ground gilbey LIMITED (1 page) |
24 April 2009 | Member resigned company directors LIMITED (1 page) |
24 April 2009 | LLP member appointed ground gilbey LIMITED (1 page) |
24 April 2009 | LLP member appointed dave autos (uk) LTD (1 page) |
24 April 2009 | LLP member appointed dave autos (uk) LTD (1 page) |
7 April 2009 | Incorporation document\certificate of incorporation (4 pages) |
7 April 2009 | Incorporation document\certificate of incorporation (4 pages) |