Company NameNotting Hill Consortium Llp
Company StatusDissolved
Company NumberOC356318
CategoryLimited Liability Partnership
Incorporation Date9 July 2010(13 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Directors

LLP Designated Member NameDr Rachael Ellen Garner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Codrington Mews
London
Greater London
W11 2EH
LLP Designated Member NameMerrilees Elizabeth Smiley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(1 week, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNotting Hill Medical Centre 14 Codrington Mews
London
W11 2EH
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2010(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2010(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address294 Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 July 2017Location of register of charges has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
25 July 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
25 July 2017Location of register of charges has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
25 July 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
20 July 2015Annual return made up to 9 July 2015 (3 pages)
20 July 2015Annual return made up to 9 July 2015 (3 pages)
20 July 2015Annual return made up to 9 July 2015 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 9 July 2014 (3 pages)
7 August 2014Annual return made up to 9 July 2014 (3 pages)
7 August 2014Annual return made up to 9 July 2014 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
6 August 2013Annual return made up to 9 July 2013 (8 pages)
6 August 2013Annual return made up to 9 July 2013 (8 pages)
6 August 2013Registered office address changed from 34 Newman Street London W1T 1PZ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 34 Newman Street London W1T 1PZ on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 9 July 2013 (8 pages)
6 August 2013Registered office address changed from 34 Newman Street London W1T 1PZ on 6 August 2013 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
23 July 2012Annual return made up to 9 July 2012 (3 pages)
23 July 2012Annual return made up to 9 July 2012 (3 pages)
23 July 2012Annual return made up to 9 July 2012 (3 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
18 October 2011Annual return made up to 9 July 2011 (3 pages)
18 October 2011Annual return made up to 9 July 2011 (3 pages)
18 October 2011Annual return made up to 9 July 2011 (3 pages)
4 October 2011Appointment of Merrilees Elizabeth Smiley as a member (3 pages)
4 October 2011Appointment of Merrilees Elizabeth Smiley as a member (3 pages)
1 August 2011Appointment of Doctor Rachael Ellen Garner as a member (3 pages)
1 August 2011Appointment of Doctor Rachael Ellen Garner as a member (3 pages)
21 July 2010Termination of appointment of Qa Nominees Limited as a member (2 pages)
21 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 21 July 2010 (2 pages)
21 July 2010Termination of appointment of Qa Registrars Limited as a member (2 pages)
21 July 2010Termination of appointment of Qa Registrars Limited as a member (2 pages)
21 July 2010Termination of appointment of Qa Nominees Limited as a member (2 pages)
9 July 2010Incorporation of a limited liability partnership (9 pages)
9 July 2010Incorporation of a limited liability partnership (9 pages)