London
W1F 9HB
LLP Designated Member Name | Turquoise International Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 October 2017) |
Correspondence Address | Penthouse Flat Upper John Street London W1F 9HB |
LLP Designated Member Name | Nicolas James Roach |
---|---|
Date of Birth | February 2004 (Born 20 years ago) |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 1 Northbrook Estate Farnham Hampshire GU19 5EU |
LLP Designated Member Name | Nicolas James Trustee (No. 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Correspondence Address | Flat 4 6 Upper John Street London W1F 9HB |
LLP Member Name | Perth Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 September 2015) |
Correspondence Address | PO Box 3152 Omc Chambers Road Town Tortola British Virgin Islands |
Registered Address | Flat 5 6 Upper John Street London W1F 9HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2012 | Delivered on: 11 May 2012 Satisfied on: 25 January 2016 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The peninsula, the terrace, st ives, cornwall and peninsula mews, albert road, st ives, cornwall. T/no's CL285765 and CL285766 with the benefit of all rights, rent deposits undertakings and warranties see image for full details. Fully Satisfied |
---|---|
9 May 2012 | Delivered on: 11 May 2012 Satisfied on: 25 January 2016 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 November 2011 | Delivered on: 14 December 2011 Satisfied on: 26 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Property k/a peninsula mews, albert road, st ives . property k/a the peninsula terrace, st ives. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Fully Satisfied |
14 September 2011 | Delivered on: 27 September 2011 Satisfied on: 26 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land lying to the west and north of the porthminster hotel the terrace st ives t/nos CL261913 and CL261912 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 November 2010 | Delivered on: 11 November 2010 Satisfied on: 26 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the limited liability partnership off the register (3 pages) |
13 July 2017 | Application to strike the limited liability partnership off the register (3 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
25 January 2016 | Satisfaction of charge 4 in full (1 page) |
25 January 2016 | Satisfaction of charge 5 in full (1 page) |
25 January 2016 | Satisfaction of charge 4 in full (1 page) |
25 January 2016 | Satisfaction of charge 5 in full (1 page) |
12 January 2016 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 September 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Flat 5 6 Upper John Street London W1F 9HB on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Flat 5 6 Upper John Street London W1F 9HB on 23 September 2015 (1 page) |
23 September 2015 | Annual return made up to 1 September 2015 (4 pages) |
23 September 2015 | Annual return made up to 1 September 2015 (4 pages) |
23 September 2015 | Annual return made up to 1 September 2015 (4 pages) |
22 September 2015 | Member's details changed for Mr Stuart Andrew Bateman on 22 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Perth Solutions Ltd as a member on 22 September 2015 (1 page) |
22 September 2015 | Member's details changed for Mr Stuart Andrew Bateman on 22 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Perth Solutions Ltd as a member on 22 September 2015 (1 page) |
29 July 2015 | Appointment of Mr Stuart Andrew Bateman as a member on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Stuart Andrew Bateman as a member on 27 July 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Annual return made up to 1 September 2014 (3 pages) |
8 September 2014 | Annual return made up to 1 September 2014 (3 pages) |
8 September 2014 | Annual return made up to 1 September 2014 (3 pages) |
30 October 2013 | Annual return made up to 1 September 2013 (3 pages) |
30 October 2013 | Annual return made up to 1 September 2013 (3 pages) |
30 October 2013 | Annual return made up to 1 September 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2013 | Annual return made up to 1 September 2012 (8 pages) |
3 January 2013 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England on 3 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England on 3 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB England on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 1 September 2012 (8 pages) |
3 January 2013 | Annual return made up to 1 September 2012 (8 pages) |
12 December 2012 | Second filing of LLAP02 previously delivered to Companies House
|
12 December 2012 | Second filing of LLAP02 previously delivered to Companies House
|
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom on 31 July 2012 (1 page) |
31 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
31 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
11 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
19 April 2012 | Appointment of Turquoise International Holdings Ltd as a member (2 pages) |
19 April 2012 | Termination of appointment of Nicolas James Trustee (No. 6) Limited as a member (1 page) |
19 April 2012 | Appointment of Perth Solutions Sa as a member
|
19 April 2012 | Termination of appointment of Nicolas Roach as a member (1 page) |
19 April 2012 | Appointment of Turquoise International Holdings Ltd as a member (2 pages) |
19 April 2012 | Appointment of Perth Solutions Sa as a member
|
19 April 2012 | Termination of appointment of Nicolas James Trustee (No. 6) Limited as a member (1 page) |
19 April 2012 | Termination of appointment of Nicolas Roach as a member (1 page) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
28 September 2011 | Annual return made up to 1 September 2011 (3 pages) |
28 September 2011 | Annual return made up to 1 September 2011 (3 pages) |
28 September 2011 | Annual return made up to 1 September 2011 (3 pages) |
27 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
26 November 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 26 November 2010 (1 page) |
25 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
25 November 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
11 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
1 September 2010 | Incorporation of a limited liability partnership (8 pages) |
1 September 2010 | Incorporation of a limited liability partnership (8 pages) |