Company NameSUB2 Investments Llp
Company StatusDissolved
Company NumberOC358036
CategoryLimited Liability Partnership
Incorporation Date20 September 2010(13 years, 7 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Directors

LLP Designated Member NameMr Christopher Lee Morris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
LLP Designated Member NameMr Brendan Pey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Freshland Road
Maidstone
Kent
ME16 0WJ
LLP Designated Member NameMr Anthony Mario Charles Lawes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
LLP Designated Member NameMr Jonathan Keith Hinkley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGodfreys Plantation Birling Road
Ryarsh
Kent
ME19 5LS

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the limited liability partnership off the register (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
10 October 2018Member's details changed for Mr Anthony Mario Charles Lawes on 10 October 2018 (2 pages)
10 October 2018Member's details changed for Mr Christopher Lee Morris on 10 October 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 20 September 2016 with updates (4 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
31 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
16 November 2015Annual return made up to 20 September 2015 (5 pages)
16 November 2015Annual return made up to 20 September 2015 (5 pages)
5 August 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
5 August 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
5 December 2014Annual return made up to 20 September 2014 (5 pages)
5 December 2014Annual return made up to 20 September 2014 (5 pages)
10 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
10 February 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
5 November 2013Annual return made up to 20 September 2013 (5 pages)
5 November 2013Annual return made up to 20 September 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
13 November 2012Annual return made up to 20 September 2012 (5 pages)
13 November 2012Annual return made up to 20 September 2012 (5 pages)
18 July 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
18 July 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
11 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
11 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
19 January 2012Annual return made up to 20 September 2011 (6 pages)
19 January 2012Annual return made up to 20 September 2011 (6 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Appointment of Brendan Pey as a member (3 pages)
25 May 2011Appointment of Jonathan Hinkley as a member (3 pages)
25 May 2011Appointment of Jonathan Hinkley as a member (3 pages)
25 May 2011Appointment of Brendan Pey as a member (3 pages)
20 September 2010Incorporation of a limited liability partnership (9 pages)
20 September 2010Incorporation of a limited liability partnership (9 pages)