Company NameLevante Energy Partners Llp
Company StatusDissolved
Company NumberOC351952
CategoryLimited Liability Partnership
Incorporation Date31 January 2010(14 years, 2 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameAndreas Frikstad
Date of BirthNovember 1983 (Born 40 years ago)
NationalityNorwegian
StatusClosed
Appointed31 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
LLP Designated Member NameMr Pedro Maria Reis Neves Cardoso
Date of BirthJune 1973 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed31 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Radley Mews
London
W8 6JP

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£350
Cash£350

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the limited liability partnership off the register (3 pages)
22 August 2017Application to strike the limited liability partnership off the register (3 pages)
13 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
3 March 2017Termination of appointment of Pedro Maria Reis Neves Cardoso as a member on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Pedro Maria Reis Neves Cardoso as a member on 3 March 2017 (1 page)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 February 2016Annual return made up to 31 January 2016 (4 pages)
28 February 2016Annual return made up to 31 January 2016 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2015Annual return made up to 31 January 2015 (4 pages)
26 February 2015Annual return made up to 31 January 2015 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 31 January 2014 (4 pages)
25 February 2014Annual return made up to 31 January 2014 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 31 January 2013 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 31 January 2012 (4 pages)
4 April 2012Annual return made up to 31 January 2012 (4 pages)
3 April 2012Member's details changed for Andreas Sigurd Frikstad on 3 April 2012 (2 pages)
3 April 2012Member's details changed for Andreas Sigurd Frikstad on 3 April 2012 (2 pages)
3 April 2012Member's details changed for Andreas Sigurd Frikstad on 3 April 2012 (2 pages)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
24 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
5 October 2011Member's details changed for Andreas Sigurd Frikstad on 10 September 2011 (2 pages)
5 October 2011Member's details changed for Andreas Sigurd Frikstad on 10 September 2011 (2 pages)
5 October 2011Location of register of charges has been changed (1 page)
5 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Location of register of charges has been changed (1 page)
17 June 2011Registered office address changed from 22a Radley Mews London W8 6JP on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 22a Radley Mews London W8 6JP on 17 June 2011 (1 page)
24 February 2011Annual return made up to 31 January 2011 (3 pages)
24 February 2011Annual return made up to 31 January 2011 (3 pages)
31 January 2010Incorporation of a limited liability partnership (9 pages)
31 January 2010Incorporation of a limited liability partnership (9 pages)