Company NameWindrush 2 Aka Llp
Company StatusDissolved
Company NumberOC353938
CategoryLimited Liability Partnership
Incorporation Date8 April 2010(14 years ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Directors

LLP Designated Member NameMr Lynval Golding
Date of BirthJuly 1951 (Born 72 years ago)
StatusClosed
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameNerve Limited (Corporation)
StatusClosed
Appointed08 April 2010(same day as company formation)
Correspondence Address61 Birch Green
Hertford
Hertfordshire
SG14 2LR
LLP Designated Member NameAlphabet Soup Limited (Corporation)
StatusClosed
Appointed01 October 2011(1 year, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 27 December 2022)
Correspondence Address61 Birch Green
Hertford
Hertfordshire
SG14 2LR
LLP Designated Member NameMr Terence Hall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Theberton Road
London
N1 0QY
LLP Designated Member NameHorace Panter
Date of BirthAugust 1953 (Born 70 years ago)
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Binley Road
Coventry
CV3 1FQ
LLP Designated Member NameNeville Staples
Date of BirthApril 1955 (Born 69 years ago)
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mellowdew Road
Wyken
Coventry
CV2 5GL
LLP Designated Member NameRoddy Byers
Date of BirthMay 1955 (Born 69 years ago)
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cranford Road
Chapelfields
Coventry
CV5 8JG
LLP Designated Member NameLondon Nw3 Llp (Corporation)
StatusResigned
Appointed08 April 2010(same day as company formation)
Correspondence Address1 Beaufort House
Sir Thomas Longley Road
Rochester
Kent
ME2 4FB

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2014
Net Worth£80,933
Cash£44
Current Liabilities£26,345

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 September 2018Member's details changed for Lynval Golding on 4 September 2018 (2 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Termination of appointment of London Nw3 Llp as a member on 28 December 2015 (1 page)
19 July 2016Annual return made up to 8 April 2016 (4 pages)
19 July 2016Annual return made up to 8 April 2016 (4 pages)
19 July 2016Termination of appointment of London Nw3 Llp as a member on 28 December 2015 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 8 April 2015 (5 pages)
6 May 2015Annual return made up to 8 April 2015 (5 pages)
6 May 2015Annual return made up to 8 April 2015 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Termination of appointment of Roddy Byers as a member on 4 February 2014 (1 page)
2 September 2014Annual return made up to 8 April 2014 (5 pages)
2 September 2014Termination of appointment of Roddy Byers as a member on 4 February 2014 (1 page)
2 September 2014Annual return made up to 8 April 2014 (5 pages)
2 September 2014Termination of appointment of Roddy Byers as a member on 4 February 2014 (1 page)
2 September 2014Annual return made up to 8 April 2014 (5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 8 April 2013 (6 pages)
9 May 2013Annual return made up to 8 April 2013 (6 pages)
9 May 2013Annual return made up to 8 April 2013 (6 pages)
21 February 2013Termination of appointment of Neville Staples as a member (1 page)
21 February 2013Termination of appointment of Neville Staples as a member (1 page)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 8 April 2012 (6 pages)
15 May 2012Annual return made up to 8 April 2012 (6 pages)
15 May 2012Annual return made up to 8 April 2012 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Appointment of Alphabet Soup Limited as a member (3 pages)
7 December 2011Appointment of Alphabet Soup Limited as a member (3 pages)
10 November 2011Termination of appointment of Terry Hall as a member (2 pages)
10 November 2011Termination of appointment of Terry Hall as a member (2 pages)
13 July 2011Annual return made up to 8 April 2011 (7 pages)
13 July 2011Annual return made up to 8 April 2011 (7 pages)
13 July 2011Annual return made up to 8 April 2011 (7 pages)
13 July 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 13 July 2011 (1 page)
25 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
25 November 2010Termination of appointment of Horace Panter as a member (2 pages)
25 November 2010Appointment of Nerve Limited as a member (3 pages)
25 November 2010Termination of appointment of Horace Panter as a member (2 pages)
25 November 2010Appointment of Nerve Limited as a member (3 pages)
25 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
18 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (2 pages)
8 April 2010Incorporation of a limited liability partnership (12 pages)
8 April 2010Incorporation of a limited liability partnership (12 pages)