Company NameMari Associates Partnership Llp
Company StatusDissolved
Company NumberOC346606
CategoryLimited Liability Partnership
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameMari Associates Llp

Directors

LLP Designated Member NameMr Benjamin Anthony Mari
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bond House 124 New Bond Street
London
W1S 1DX
LLP Designated Member NameMayfair Nominees Ltd (Corporation)
StatusClosed
Appointed06 April 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 19 August 2014)
Correspondence Address24 Tachbrook Road
Feltham
Middlesex
TW14 9NX
LLP Designated Member NameLangly Trading Ltd (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence AddressGriffen House 24 Tachbrook Road
Feltham
Middlesex
TW14 9NX
LLP Designated Member NameGriffin Chambers Ltd (Corporation)
StatusResigned
Appointed06 October 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2012)
Correspondence AddressGriffin House 24 Tachbrook Road
Feltham
Middlesex
TW14 9NX

Location

Registered AddressNew Bond House
124 New Bond Street
London
W1S 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,848
Cash£22,330

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the limited liability partnership off the register (3 pages)
28 April 2014Application to strike the limited liability partnership off the register (3 pages)
14 April 2014Annual return made up to 23 June 2013 (3 pages)
14 April 2014Annual return made up to 23 June 2013 (3 pages)
14 April 2014Termination of appointment of Griffin Chambers Ltd as a member (1 page)
14 April 2014Appointment of Mayfair Nominees Ltd as a member (2 pages)
14 April 2014Appointment of Mayfair Nominees Ltd as a member (2 pages)
14 April 2014Termination of appointment of Griffin Chambers Ltd as a member (1 page)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
8 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013Company name changed mari associates LLP\certificate issued on 19/07/13
  • LLNM01 ‐ Change of name notice
(3 pages)
19 July 2013Company name changed mari associates LLP\certificate issued on 19/07/13
  • LLNM01 ‐ Change of name notice
(3 pages)
7 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 23 June 2012 (3 pages)
8 January 2013Annual return made up to 23 June 2012 (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Annual return made up to 23 June 2011 (3 pages)
18 January 2012Annual return made up to 23 June 2011 (3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011Registered office address changed from 14-18 Heddon Street Mayfair London W1B 4DA on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 14-18 Heddon Street Mayfair London W1B 4DA on 23 September 2011 (1 page)
5 April 2011Appointment of Griffin Chambers Ltd as a member (2 pages)
5 April 2011Appointment of Griffin Chambers Ltd as a member (2 pages)
4 April 2011Termination of appointment of Langly Trading Ltd as a member (1 page)
4 April 2011Termination of appointment of Langly Trading Ltd as a member (1 page)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 September 2010Member's details changed for Langly Trading Ltd on 23 June 2010 (2 pages)
15 September 2010Annual return made up to 23 June 2010 (3 pages)
15 September 2010Annual return made up to 23 June 2010 (3 pages)
15 September 2010Member's details changed for Langly Trading Ltd on 23 June 2010 (2 pages)
14 September 2010Member's details changed for Benjamin Anthony Mari on 23 June 2010 (2 pages)
14 September 2010Member's details changed for Benjamin Anthony Mari on 23 June 2010 (2 pages)
20 May 2010Previous accounting period shortened from 30 June 2010 to 5 April 2010 (4 pages)
20 May 2010Previous accounting period shortened from 30 June 2010 to 5 April 2010 (4 pages)
20 May 2010Previous accounting period shortened from 30 June 2010 to 5 April 2010 (4 pages)
23 June 2009Incorporation document\certificate of incorporation (3 pages)
23 June 2009Incorporation document\certificate of incorporation (3 pages)