Company NamePiccadilly Alpha Llp
Company StatusDissolved
Company NumberOC361659
CategoryLimited Liability Partnership
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameMagna Dm Ltd (Corporation)
StatusClosed
Appointed09 February 2011(same day as company formation)
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
LLP Designated Member NamePiccadilly Pictures (Services) Ltd (Corporation)
StatusClosed
Appointed09 February 2011(same day as company formation)
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
LLP Designated Member NameMrs Saskia Swift
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Wardour Street
London
W1F 0UG

Location

Registered Address80 Haymarket First Floor
New Zealand House
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

20 December 2013Delivered on: 7 January 2014
Persons entitled: Saskia Swift

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Application to strike the limited liability partnership off the register (3 pages)
17 August 2017Application to strike the limited liability partnership off the register (3 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
9 January 2017Total exemption full accounts made up to 5 April 2016 (9 pages)
9 January 2017Total exemption full accounts made up to 5 April 2016 (9 pages)
30 November 2016Previous accounting period extended from 29 February 2016 to 5 April 2016 (1 page)
30 November 2016Previous accounting period extended from 29 February 2016 to 5 April 2016 (1 page)
9 February 2016Termination of appointment of Saskia Swift as a member on 9 February 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 (3 pages)
9 February 2016Annual return made up to 9 February 2016 (3 pages)
9 February 2016Termination of appointment of Saskia Swift as a member on 9 February 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 May 2015Registered office address changed from 1St Floor 101 Wardour Street London W1F 0UG to 80 Haymarket First Floor New Zealand House London SW1Y 4TE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 1St Floor 101 Wardour Street London W1F 0UG to 80 Haymarket First Floor New Zealand House London SW1Y 4TE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 1St Floor 101 Wardour Street London W1F 0UG to 80 Haymarket First Floor New Zealand House London SW1Y 4TE on 6 May 2015 (1 page)
16 February 2015Annual return made up to 9 February 2015 (4 pages)
16 February 2015Annual return made up to 9 February 2015 (4 pages)
16 February 2015Annual return made up to 9 February 2015 (4 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 March 2014Annual return made up to 9 February 2014 (4 pages)
27 March 2014Annual return made up to 9 February 2014 (4 pages)
27 March 2014Annual return made up to 9 February 2014 (4 pages)
26 February 2014Mortgage miscellaneous (2 pages)
26 February 2014Mortgage miscellaneous (2 pages)
7 January 2014Registration of charge 3616590001 (32 pages)
7 January 2014Registration of charge 3616590001 (32 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 September 2013Appointment of Saskia Swift as a member (3 pages)
16 September 2013Appointment of Saskia Swift as a member (3 pages)
6 March 2013Annual return made up to 9 February 2013 (3 pages)
6 March 2013Annual return made up to 9 February 2013 (3 pages)
6 March 2013Annual return made up to 9 February 2013 (3 pages)
26 October 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
26 October 2012Accounts for a dormant company made up to 29 February 2012 (1 page)
8 March 2012Annual return made up to 9 February 2012 (3 pages)
8 March 2012Member's details changed for Piccadilly Pictures (Services) Ltd on 1 October 2011 (1 page)
8 March 2012Member's details changed for Magna Dm Ltd on 1 October 2011 (1 page)
8 March 2012Annual return made up to 9 February 2012 (3 pages)
8 March 2012Member's details changed for Piccadilly Pictures (Services) Ltd on 1 October 2011 (1 page)
8 March 2012Member's details changed for Magna Dm Ltd on 1 October 2011 (1 page)
8 March 2012Member's details changed for Piccadilly Pictures (Services) Ltd on 1 October 2011 (1 page)
8 March 2012Member's details changed for Magna Dm Ltd on 1 October 2011 (1 page)
8 March 2012Annual return made up to 9 February 2012 (3 pages)
9 February 2011Incorporation of a limited liability partnership (9 pages)
9 February 2011Incorporation of a limited liability partnership (9 pages)