Pylle
Shepton Mallet
Somerset
BA4 6TE
LLP Designated Member Name | Mr Ravindra James Joseph |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(1 year after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbotsbury Road London W14 8EH |
LLP Designated Member Name | Mr Thomas John Lewis Rowley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
LLP Member Name | Lynn Gilbert |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 22 Bruton Street London W1J 6QE |
LLP Member Name | Mount Street Capital Re-Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 March 2013) |
Correspondence Address | Fairfax House Fulwood Place London WC1V 6AY |
Website | www.mountstreetcapital.com |
---|---|
Telephone | 020 70710801 |
Telephone region | London |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £459,597 |
Cash | £15,703 |
Current Liabilities | £17,454 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2010 | Delivered on: 2 February 2010 Persons entitled: Primeridge Limited Classification: Rent deposit deed Secured details: £28,000 due or to become due from the limited liability partnership to the chargee. Particulars: Rent deposit sum of £28,000. Outstanding |
---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2017 | Application to strike the limited liability partnership off the register (3 pages) |
8 March 2017 | Application to strike the limited liability partnership off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Annual return made up to 17 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 17 December 2015 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 January 2015 | Annual return made up to 17 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 17 December 2014 (3 pages) |
20 January 2015 | Member's details changed for Mr Ravindra James Joseph on 16 December 2014 (2 pages) |
20 January 2015 | Member's details changed for Mr Ravindra James Joseph on 16 December 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Annual return made up to 17 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 17 December 2013 (3 pages) |
30 September 2013 | Registered office address changed from C/O Hayes Macintyre Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from C/O Hayes Macintyre Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
28 March 2013 | Termination of appointment of Thomas Rowley as a member (1 page) |
28 March 2013 | Termination of appointment of Mount Street Capital Re-Investment Limited as a member (1 page) |
28 March 2013 | Termination of appointment of Thomas Rowley as a member (1 page) |
28 March 2013 | Termination of appointment of Lynn Gilbert as a member (1 page) |
28 March 2013 | Termination of appointment of Lynn Gilbert as a member (1 page) |
28 March 2013 | Termination of appointment of Mount Street Capital Re-Investment Limited as a member (1 page) |
3 January 2013 | Annual return made up to 17 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 17 December 2012 (6 pages) |
2 January 2013 | Appointment of Mount Street Capital Re-Investment Limited as a member (2 pages) |
2 January 2013 | Appointment of Mount Street Capital Re-Investment Limited as a member (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 January 2012 | Annual return made up to 17 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 17 December 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 August 2011 | Appointment of Lynn Gilbert as a member (4 pages) |
9 August 2011 | Appointment of Lynn Gilbert as a member (4 pages) |
5 August 2011 | Appointment of Ravindra James Joseph as a member (3 pages) |
5 August 2011 | Appointment of Ravindra James Joseph as a member (3 pages) |
24 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
24 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
13 January 2011 | Annual return made up to 17 December 2010 (8 pages) |
13 January 2011 | Annual return made up to 17 December 2010 (8 pages) |
13 October 2010 | Member's details changed for Mr Alec William Sexton on 6 October 2010 (3 pages) |
13 October 2010 | Member's details changed for Mr Alec William Sexton on 6 October 2010 (3 pages) |
13 October 2010 | Member's details changed for Mr Alec William Sexton on 6 October 2010 (3 pages) |
2 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
17 December 2009 | Incorporation of a limited liability partnership (9 pages) |
17 December 2009 | Incorporation of a limited liability partnership (9 pages) |