Company NameOrisson Group Llp
Company StatusDissolved
Company NumberOC356729
CategoryLimited Liability Partnership
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Directors

LLP Designated Member NameCharbel Dib
Date of BirthJuly 1963 (Born 60 years ago)
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAbu Dhabi Uae
Correspondence Address7 Albemarle Street
London
W1S 4HQ
LLP Designated Member NameMarianela Jalil
Date of BirthApril 1961 (Born 63 years ago)
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
LLP Designated Member NameSergio Daniel Jalil
Date of BirthMarch 1963 (Born 61 years ago)
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
LLP Designated Member NameLucas Jarchum
Date of BirthJune 1976 (Born 47 years ago)
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Albemarle Street
London
W1S 4HQ
LLP Designated Member NameMr Bjorn Ross
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the limited liability partnership off the register (3 pages)
12 September 2014Application to strike the limited liability partnership off the register (3 pages)
23 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
23 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
13 August 2013Annual return made up to 26 July 2013 (5 pages)
13 August 2013Annual return made up to 26 July 2013 (5 pages)
29 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
29 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
21 August 2012Annual return made up to 26 July 2012 (5 pages)
21 August 2012Annual return made up to 26 July 2012 (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
19 August 2011Termination of appointment of Bjorn Ross as a member (1 page)
19 August 2011Termination of appointment of Bjorn Ross as a member (1 page)
19 August 2011Annual return made up to 26 July 2011 (5 pages)
19 August 2011Annual return made up to 26 July 2011 (5 pages)
26 July 2010Incorporation of a limited liability partnership (12 pages)
26 July 2010Incorporation of a limited liability partnership (12 pages)