Company NamePTP Law Llp
Company StatusDissolved
Company NumberOC362113
CategoryLimited Liability Partnership
Incorporation Date23 February 2011(13 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Directors

LLP Designated Member NameMs Isabel Bathurst
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Margaret Drive
Epsom
Surrey
KT18 7LB
LLP Designated Member NamePTP Legal Limited (Corporation)
StatusClosed
Appointed01 April 2011(1 month after company formation)
Appointment Duration6 years, 2 months (closed 27 June 2017)
Correspondence Address1 Cambridge Court
210 Shepherds Bush Road
London
W6 7NL
LLP Designated Member NameMr Simon Ball
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cambridge Court
210 Shepherds Bush Road
London
W6 7NL
LLP Designated Member NameMr Roman Rataj
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Contact

Websitewww.ptp-law.co.uk
Email address[email protected]
Telephone020 76020305
Telephone regionLondon

Location

Registered Address1 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2013
Net Worth£703,585
Cash£366,246
Current Liabilities£328,264

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the limited liability partnership off the register (3 pages)
30 March 2017Application to strike the limited liability partnership off the register (3 pages)
13 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 23 February 2016 (3 pages)
24 February 2016Annual return made up to 23 February 2016 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 23 February 2015 (3 pages)
24 February 2015Annual return made up to 23 February 2015 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 23 February 2014 (3 pages)
11 March 2014Annual return made up to 23 February 2014 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Appointment of Isabel Bathurst as a member (2 pages)
4 November 2013Appointment of Isabel Bathurst as a member (2 pages)
19 August 2013Termination of appointment of Roman Rataj as a member (1 page)
19 August 2013Termination of appointment of Roman Rataj as a member (1 page)
7 March 2013Registered office address changed from 1 Cambridge Court 210 Shepherds Bush Road London W6 7NL on 7 March 2013 (1 page)
7 March 2013Annual return made up to 23 February 2013 (3 pages)
7 March 2013Registered office address changed from 1 Cambridge Court 210 Shepherds Bush Road London W6 7NL on 7 March 2013 (1 page)
7 March 2013Annual return made up to 23 February 2013 (3 pages)
7 March 2013Registered office address changed from 1 Cambridge Court 210 Shepherds Bush Road London W6 7NL on 7 March 2013 (1 page)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 23 February 2012 (3 pages)
10 April 2012Annual return made up to 23 February 2012 (3 pages)
15 April 2011Appointment of Ptp Legal Limited as a member (2 pages)
15 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
15 April 2011Appointment of Ptp Legal Limited as a member (2 pages)
15 April 2011Termination of appointment of Simon Ball as a member (1 page)
15 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
15 April 2011Termination of appointment of Simon Ball as a member (1 page)
23 February 2011Incorporation of a limited liability partnership (8 pages)
23 February 2011Incorporation of a limited liability partnership (8 pages)