London
N5 1XL
LLP Designated Member Name | Mrs Tatjana Adir |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Latvian |
Status | Closed |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Net Works 25 Horsell Road London N5 1XL |
Website | gtcapitalpartners.co.uk |
---|---|
Telephone | 020 37637635 |
Telephone region | London |
Registered Address | Net Works 25 Horsell Road London N5 1XL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £924,196 |
Cash | £406 |
Current Liabilities | £70,953 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2012 | Delivered on: 3 January 2013 Satisfied on: 17 May 2014 Persons entitled: Zorin Finance Limited Classification: Loan agreement Secured details: £851,440.00 due or to become due from the limited liability partnership to the chargee. Particulars: Flat 1, 25 cleveland terrace, london. Fully Satisfied |
---|---|
31 October 2012 | Delivered on: 15 November 2012 Satisfied on: 25 June 2014 Persons entitled: One Savings Bank Trading as Kent Reliance Banking Services Classification: Legal charge Secured details: £871,125 due or to become due to the chargee. Particulars: 10D portman mansions chiltern street london. Fully Satisfied |
30 April 2012 | Delivered on: 1 May 2012 Persons entitled: Handf Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10D portman mansions, chiltern street, london. All moveable plant, machinery and equipment see image for full details. Outstanding |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2017 | Application to strike the limited liability partnership off the register (3 pages) |
30 April 2017 | Application to strike the limited liability partnership off the register (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
14 October 2016 | Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN to Net Works 25 Horsell Road London N5 1XL on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN to Net Works 25 Horsell Road London N5 1XL on 14 October 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Annual return made up to 8 October 2015 (3 pages) |
13 October 2015 | Annual return made up to 8 October 2015 (3 pages) |
13 October 2015 | Annual return made up to 8 October 2015 (3 pages) |
24 July 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 October 2014 | Annual return made up to 8 October 2014 (3 pages) |
10 October 2014 | Annual return made up to 8 October 2014 (3 pages) |
10 October 2014 | Annual return made up to 8 October 2014 (3 pages) |
9 October 2014 | Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN to Audrey House 16-20 Ely Place London EC1N 6SN on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN to Audrey House 16-20 Ely Place London EC1N 6SN on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN to Audrey House 16-20 Ely Place London EC1N 6SN on 9 October 2014 (1 page) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
11 June 2014 | Registered office address changed from 26 York Street Marylebone London W1U 6PZ England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 26 York Street Marylebone London W1U 6PZ England on 11 June 2014 (1 page) |
17 May 2014 | Satisfaction of charge 3 in full (9 pages) |
17 May 2014 | Satisfaction of charge 3 in full (9 pages) |
27 November 2013 | Registered office address changed from 19-21 Hatton Garden Farringdon London EC1N 8BA England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 19-21 Hatton Garden Farringdon London EC1N 8BA England on 27 November 2013 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Registered office address changed from 26 York Street London W1U 6PZ on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 26 York Street London W1U 6PZ on 20 November 2013 (1 page) |
24 October 2013 | Annual return made up to 16 October 2013 (3 pages) |
24 October 2013 | Annual return made up to 16 October 2013 (3 pages) |
17 February 2013 | Member's details changed for Mr Gal Adir on 17 February 2013 (2 pages) |
17 February 2013 | Member's details changed for Mr Gal Adir on 17 February 2013 (2 pages) |
17 February 2013 | Member's details changed for Mrs Tatjana Adir on 17 February 2013 (2 pages) |
17 February 2013 | Member's details changed for Mrs Tatjana Adir on 17 February 2013 (2 pages) |
13 February 2013 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 13 February 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (6 pages) |
3 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
17 October 2012 | Annual return made up to 16 October 2012 (3 pages) |
17 October 2012 | Annual return made up to 16 October 2012 (3 pages) |
1 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
11 August 2011 | Incorporation of a limited liability partnership (5 pages) |
11 August 2011 | Incorporation of a limited liability partnership (5 pages) |