Company NameTNUI Capital (No: 3) Llp
Company StatusDissolved
Company NumberOC363834
CategoryLimited Liability Partnership
Incorporation Date13 April 2011(12 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Directors

LLP Designated Member NameMr Bryan Frank Green
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Mill Lane
Cotterstock
Peterborough
Cambridgeshire
PE8 5HH
LLP Designated Member NameRebecca Dorothy Green
Date of BirthFebruary 1972 (Born 52 years ago)
StatusClosed
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Mill Lane
Cotterstock
Peterborough
Cambridgeshire
PE8 5HH

Location

Registered AddressThe White House
School Road
Chislehurst
Kent
BR7 5PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,400
Current Liabilities£2,400

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the limited liability partnership off the register (3 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (4 pages)
5 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 July 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 June 2016Annual return made up to 13 April 2016 (3 pages)
9 June 2016Annual return made up to 13 April 2016 (3 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
26 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
29 April 2015Registered office address changed from The White House School Road Chislehurst Kent BR7 5PQ England to The White House School Road Chislehurst Kent BR7 5PQ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from The Old Mill Mill Lane Cotterstock Peterborough Cambridgeshire PE8 5HH to The White House School Road Chislehurst Kent BR7 5PQ on 29 April 2015 (1 page)
29 April 2015Annual return made up to 13 April 2015 (3 pages)
29 April 2015Annual return made up to 13 April 2015 (3 pages)
29 April 2015Registered office address changed from The White House School Road Chislehurst Kent BR7 5PQ England to The White House School Road Chislehurst Kent BR7 5PQ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from The Old Mill Mill Lane Cotterstock Peterborough Cambridgeshire PE8 5HH to The White House School Road Chislehurst Kent BR7 5PQ on 29 April 2015 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 May 2014Annual return made up to 13 April 2014 (3 pages)
28 May 2014Annual return made up to 13 April 2014 (3 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
1 July 2013Annual return made up to 13 April 2013 (3 pages)
1 July 2013Annual return made up to 13 April 2013 (3 pages)
21 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
21 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
19 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
19 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 April 2012Annual return made up to 13 April 2012 (3 pages)
16 April 2012Annual return made up to 13 April 2012 (3 pages)
13 April 2011Incorporation of a limited liability partnership (9 pages)
13 April 2011Incorporation of a limited liability partnership (9 pages)