Pinner
Middlesex
HA5 3NN
LLP Designated Member Name | Mr Sandip Laxmichand Shah |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
LLP Designated Member Name | Mrs Bhartiben Prafulkumar Shah |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
LLP Designated Member Name | Bijal Milan Shah |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
LLP Designated Member Name | Mr Milan Laxmichand Shah |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
LLP Designated Member Name | Mr Praful Keshavlal Shah |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
LLP Designated Member Name | Titanium Investment Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 June 2014) |
Correspondence Address | Finance House 15 Wilberforce Road Hendon London NW9 6BA |
Telephone | 020 88682939 |
---|---|
Telephone region | London |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,858 |
Cash | £3,658 |
Current Liabilities | £1,800 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the limited liability partnership off the register (3 pages) |
4 March 2014 | Application to strike the limited liability partnership off the register (3 pages) |
17 February 2014 | Satisfaction of charge 2 in full (1 page) |
17 February 2014 | Satisfaction of charge 1 in full (1 page) |
17 February 2014 | Satisfaction of charge 2 in full (1 page) |
17 February 2014 | Satisfaction of charge 1 in full (1 page) |
12 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 January 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
8 January 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 July 2013 | Annual return made up to 5 July 2013 (5 pages) |
17 July 2013 | Annual return made up to 5 July 2013 (5 pages) |
17 July 2013 | Annual return made up to 5 July 2013 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 November 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) |
26 November 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) |
17 September 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
17 September 2012 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
30 July 2012 | Annual return made up to 5 July 2012 (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 (5 pages) |
30 July 2012 | Annual return made up to 5 July 2012 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
14 December 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages) |
16 November 2011 | Appointment of Bijal Milan Shah as a member (3 pages) |
16 November 2011 | Appointment of Bhartiben Shah as a member (3 pages) |
16 November 2011 | Appointment of Milan Laxmichand Shah as a member (3 pages) |
16 November 2011 | Appointment of Bijal Milan Shah as a member (3 pages) |
16 November 2011 | Appointment of Titanium Investment Management Limited as a member (3 pages) |
16 November 2011 | Appointment of Milan Laxmichand Shah as a member (3 pages) |
16 November 2011 | Appointment of Titanium Investment Management Limited as a member (3 pages) |
16 November 2011 | Appointment of Prafulkumar Shah as a member (3 pages) |
16 November 2011 | Appointment of Prafulkumar Shah as a member (3 pages) |
16 November 2011 | Appointment of Bhartiben Shah as a member (3 pages) |
5 July 2011 | Incorporation of a limited liability partnership (6 pages) |
5 July 2011 | Incorporation of a limited liability partnership (6 pages) |