Company NameG&T Capital Partners Llp
Company StatusDissolved
Company NumberOC367232
CategoryLimited Liability Partnership
Incorporation Date11 August 2011(12 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Directors

LLP Designated Member NameMr Gal Adir
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIsraeli
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNet Works 25 Horsell Road
London
N5 1XL
LLP Designated Member NameMrs Tatjana Adir
Date of BirthJune 1988 (Born 35 years ago)
NationalityLatvian
StatusClosed
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNet Works 25 Horsell Road
London
N5 1XL

Contact

Websitegtcapitalpartners.co.uk
Telephone020 37637635
Telephone regionLondon

Location

Registered AddressNet Works
25 Horsell Road
London
N5 1XL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Net Worth£924,196
Cash£406
Current Liabilities£70,953

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 December 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the limited liability partnership off the register (3 pages)
30 April 2017Application to strike the limited liability partnership off the register (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
14 October 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Annual return made up to 8 October 2015 (3 pages)
13 October 2015Annual return made up to 8 October 2015 (3 pages)
13 October 2015Annual return made up to 8 October 2015 (3 pages)
24 July 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Annual return made up to 8 October 2014 (3 pages)
10 October 2014Annual return made up to 8 October 2014 (3 pages)
10 October 2014Annual return made up to 8 October 2014 (3 pages)
9 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
11 June 2014Registered office address changed from 26 York Street Marylebone London W1U 6PZ England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 26 York Street Marylebone London W1U 6PZ England on 11 June 2014 (1 page)
17 May 2014Satisfaction of charge 3 in full (9 pages)
17 May 2014Satisfaction of charge 3 in full (9 pages)
27 November 2013Registered office address changed from 19-21 Hatton Garden Farringdon London EC1N 8BA England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 19-21 Hatton Garden Farringdon London EC1N 8BA England on 27 November 2013 (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Registered office address changed from 26 York Street London W1U 6PZ on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 26 York Street London W1U 6PZ on 20 November 2013 (1 page)
24 October 2013Annual return made up to 16 October 2013 (3 pages)
24 October 2013Annual return made up to 16 October 2013 (3 pages)
17 February 2013Member's details changed for Mr Gal Adir on 17 February 2013 (2 pages)
17 February 2013Member's details changed for Mr Gal Adir on 17 February 2013 (2 pages)
17 February 2013Member's details changed for Mrs Tatjana Adir on 17 February 2013 (2 pages)
17 February 2013Member's details changed for Mrs Tatjana Adir on 17 February 2013 (2 pages)
13 February 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Previous accounting period shortened from 31 August 2012 to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Previous accounting period shortened from 31 August 2012 to 31 March 2012 (6 pages)
3 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
3 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
15 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
15 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
17 October 2012Annual return made up to 16 October 2012 (3 pages)
17 October 2012Annual return made up to 16 October 2012 (3 pages)
1 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
1 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
11 August 2011Incorporation of a limited liability partnership (5 pages)
11 August 2011Incorporation of a limited liability partnership (5 pages)