Company NameParkwood Property Investments 2 Llp
Company StatusDissolved
Company NumberOC354927
CategoryLimited Liability Partnership
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Directors

LLP Designated Member NameRobert Lucie-Smith
Date of BirthJanuary 1990 (Born 34 years ago)
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Gate
London
SW7 1QJ
LLP Designated Member NameMiss Sophia Lucie-Smith
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Gate
London
SW7 1QJ
LLP Designated Member NameArdwood Properties Limited (Corporation)
StatusClosed
Appointed13 May 2010(same day as company formation)
Correspondence AddressBsg Valentine Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
LLP Designated Member NameNew Park Lane Limited (Corporation)
StatusClosed
Appointed13 May 2010(same day as company formation)
Correspondence Address18 Pall Mall
London
SW1Y 5LU
LLP Designated Member NameRavcap Estates 27 Limited (Corporation)
StatusClosed
Appointed13 May 2010(same day as company formation)
Correspondence Address20 Balderton Street
London
W1K 6TL

Contact

Websitewww.clevelandbridge.com
Email address[email protected]
Telephone01325 381188
Telephone regionDarlington

Location

Registered Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Application to strike the limited liability partnership off the register (3 pages)
24 March 2014Application to strike the limited liability partnership off the register (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 13 May 2013 (6 pages)
14 May 2013Annual return made up to 13 May 2013 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 13 May 2012 (5 pages)
7 June 2012Annual return made up to 13 May 2012 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Registered office address changed from 5 Prince's Gate London SW7 1QJ on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 5 Prince's Gate London SW7 1QJ on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 5 Prince's Gate London SW7 1QJ on 1 July 2011 (2 pages)
3 June 2011Annual return made up to 13 May 2011 (9 pages)
3 June 2011Annual return made up to 13 May 2011 (9 pages)
7 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
7 July 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 May 2010Incorporation of a limited liability partnership (10 pages)
13 May 2010Incorporation of a limited liability partnership (10 pages)