London
N20 0LH
LLP Designated Member Name | Joseph Homes Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2013(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 August 2016) |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
LLP Designated Member Name | Mr Joseph Vijayapragash Thiaga Rajah |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
LLP Designated Member Name | Mr Tony Deepak Sarin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandelswood 20 Woodchester Park, Knotty Green Beaconsfield HP9 2TU |
LLP Designated Member Name | Mr Anthony Francis Nolan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lancaster Grove London NW3 4HB |
LLP Member Name | Navigo Capital (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Registered Address | 8 Waterloo Court Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £456,776 |
Cash | £787,606 |
Current Liabilities | £954,923 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
17 October 2011 | Delivered on: 22 October 2011 Satisfied on: 10 November 2012 Persons entitled: Quercus Enterprises Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: 24B belsize grove, london; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the limited liability partnership off the register (3 pages) |
5 May 2016 | Application to strike the limited liability partnership off the register (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 October 2015 | Annual return made up to 12 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 12 October 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2015 | Termination of appointment of Navigo Capital (Uk) Limited as a member on 29 April 2015 (1 page) |
30 April 2015 | Member's details changed for Joseph Homes Ltd on 29 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Navigo Capital (Uk) Limited as a member on 29 April 2015 (1 page) |
30 April 2015 | Member's details changed for Joseph Homes Ltd on 29 April 2015 (1 page) |
17 October 2014 | Annual return made up to 12 October 2014 (4 pages) |
17 October 2014 | Annual return made up to 12 October 2014 (4 pages) |
23 June 2014 | Second filing of LLAR01 previously delivered to Companies House made up to 12 October 2013 (10 pages) |
23 June 2014 | Second filing of LLAR01 previously delivered to Companies House made up to 12 October 2013 (10 pages) |
19 May 2014 | Appointment of Colombus Properties Ltd as a member (2 pages) |
19 May 2014 | Appointment of Colombus Properties Ltd as a member (2 pages) |
18 April 2014 | Termination of appointment of Joseph Rajah as a member (1 page) |
18 April 2014 | Termination of appointment of Joseph Rajah as a member (1 page) |
18 April 2014 | Termination of appointment of Anthony Nolan as a member (1 page) |
18 April 2014 | Termination of appointment of Anthony Nolan as a member (1 page) |
18 April 2014 | Appointment of Joseph Homes Ltd as a member (2 pages) |
18 April 2014 | Appointment of Joseph Homes Ltd as a member (2 pages) |
9 January 2014 | Annual return made up to 12 October 2013
|
9 January 2014 | Annual return made up to 12 October 2013
|
9 January 2014 | Member's details changed for Navigo Capital (Uk) Limited on 1 January 2014 (1 page) |
9 January 2014 | Member's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 1 January 2014 (2 pages) |
9 January 2014 | Member's details changed for Navigo Capital (Uk) Limited on 1 January 2014 (1 page) |
9 January 2014 | Member's details changed for Navigo Capital (Uk) Limited on 1 January 2014 (1 page) |
9 January 2014 | Registered office address changed from , 8 Waterloo Court, Theed Street, London, SE1 8ST, England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from , 22 Grosvenor Square, London, W1K 6DT, United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from , 22 Grosvenor Square, London, W1K 6DT, United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Member's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 1 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from , 8 Waterloo Court, Theed Street, London, SE1 8ST, England on 9 January 2014 (1 page) |
9 January 2014 | Member's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 1 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from , 8 Waterloo Court, Theed Street, London, SE1 8ST, England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from , 22 Grosvenor Square, London, W1K 6DT, United Kingdom on 9 January 2014 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
13 November 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
22 October 2012 | Company name changed navigo capital LLP\certificate issued on 22/10/12
|
22 October 2012 | Company name changed navigo capital LLP\certificate issued on 22/10/12
|
15 October 2012 | Annual return made up to 12 October 2012 (4 pages) |
15 October 2012 | Annual return made up to 12 October 2012 (4 pages) |
11 May 2012 | Termination of appointment of Tony Sarin as a member (2 pages) |
11 May 2012 | Termination of appointment of Tony Sarin as a member (2 pages) |
16 April 2012 | Appointment of Mr Anthony Francis Nolan as a member (3 pages) |
16 April 2012 | Appointment of Mr Anthony Francis Nolan as a member (3 pages) |
30 January 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
30 January 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
12 October 2011 | Incorporation of a limited liability partnership (6 pages) |
12 October 2011 | Incorporation of a limited liability partnership (6 pages) |