Company Name1 Westbourne Gardens Llp
Company StatusDissolved
Company NumberOC369297
CategoryLimited Liability Partnership
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Directors

LLP Designated Member NameFreshlead Limited (Corporation)
StatusClosed
Appointed28 October 2011(same day as company formation)
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameFruition Properties Limited (Corporation)
StatusClosed
Appointed01 April 2019(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 15 June 2021)
Correspondence Address23 Kensington Gardens Square Kensington Gardens Sq
London
W2 4BE
LLP Member NameUmesh Ashar
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceDubai Uae
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameSafaliben Prafulchandra Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameMrs Prafullaben Indrakumar Patel
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NamePrafulchandra Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameMr Indrakumar Dadubhai Patel
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameMr Bharat Vrajlal Poojara
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameNehal Poojara
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameMrs Shila Bharat Poojara
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameShrina Poojara
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameHasmukh Pabari
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address50 Grovewood Close
Chorleywood
Herts
WD3 5PX
LLP Member NameShemini Mohamed Madhani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameShirinbann Harkishaw Bhagat
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceTanzania
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Member NameHarkishan Bhagat
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceTanzania
Correspondence Address3rd Floor, Roxburghe House 273-287 Regent Street
London
W1B 2HA
LLP Designated Member NameGempoint 2000 Limited (Corporation)
StatusResigned
Appointed28 October 2011(same day as company formation)
Correspondence AddressUnit 1 Radford Estate
Goodhall Street
London
NW10 6UA
LLP Member NamePorchester Invest Limited (Corporation)
StatusResigned
Appointed02 December 2011(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2018)
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
LLP Member NameRPC Global Holdings Ltd (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence AddressP.O Box 33075 Dant Al Rolla Building
Flat 408-A Block Al Rolla Street
Burdubai
United Arab Emirates
LLP Member NameSerian Holdings Limited (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence Address23-25 Broad Street
St Helier
Jersey
JE4 8ND
LLP Member NameSunflag (UK) Ltd (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence AddressHarrison House Repton Street
Leicester
LE3 5FE
LLP Member NameWoodcote Proerties Limited (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence Address12a Village Walk
Onchan
Isle Of Man
IM3 4EB
LLP Member NameItrack Solutions Ltd (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence Address14 Copse Wood Way
Northwood
Middlesex
HA6 2UE
LLP Member NameIntercolloid (UK) Limited (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence Address3 Warner House Bessborough Road
Harrovian Business Village
Harrow
Middlesex
HA1 3EX
LLP Member NameGreystones Hb Limited (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence AddressGreystones The Warren
Radlett
Hertfordshire
WD7 7DS
LLP Member NameGanesh Assets Ltd (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence Address119-121 Westbourne Grove
London
W2 4UP
LLP Member NameFinerose Limited (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence AddressMercury House Heather Park Drive
Wembley
Middlesex
HA0 1SX
LLP Member NameFASA Investments Ltd (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence Address3 Rue Ami Lullin
Geneva
1207 Geneva
Switzerland
LLP Member NameDorrell Investments Limited (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence Address12 King Henry Mews
Harrow
HA2 0JF
LLP Member NameColrama Processing Labortories Ltd (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence Address12 York Gate
Regents Park
London
NW1 4QS
LLP Member NameCanard Holdings Limited (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence Address12a The Village Walk
Onchan
Isle Of Man
IM3 4EB
LLP Member NameBeaver Enterprises Sa (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence AddressProconsa Ii Building Beatriz. M De Cabal Street
Panama City
Republic Of Panama
LLP Member NameAcedean Limited (Corporation)
StatusResigned
Appointed02 February 2012(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2018)
Correspondence Address65-67 Wembley Hill Road
Wembley
Middx
HA9 8DP
LLP Designated Member NameRNS Assets Limited (Corporation)
StatusResigned
Appointed18 December 2013(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2019)
Correspondence AddressUnit 1 Radford Estate
Old Oak Lane
London
NW10 6UA
LLP Member NameFruition Properties Limited (Corporation)
StatusResigned
Appointed29 October 2014(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2018)
Correspondence Address7 Europa Studios Victoria Road
London
NW10 6ND

Contact

Telephone020 89654999
Telephone regionLondon

Location

Registered Address23 Kensington Gardens Square
London
W2 4BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,009,136
Cash£79,375
Current Liabilities£2,198,460

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

20 July 2016Delivered on: 21 July 2016
Persons entitled: Carboclass Limited

Classification: A registered charge
Particulars: 45A porchester road london t/no.239028.
Outstanding
10 February 2015Delivered on: 25 February 2015
Persons entitled: I & M Bank Limited

Classification: A registered charge
Particulars: 45A porchester road london t/no 239028.
Outstanding
13 February 2012Delivered on: 15 February 2012
Satisfied on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 1 westbourne gardens paddington london t/no 239028; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets, the rents receivable from any lease.
Fully Satisfied
27 January 2012Delivered on: 3 February 2012
Satisfied on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 January 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 January 2021Appointment of Fruition Properties Limited as a member on 1 April 2019 (2 pages)
27 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
6 October 2020Registered office address changed from 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020 (1 page)
29 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 December 2018Satisfaction of charge OC3692970004 in full (4 pages)
21 December 2018Satisfaction of charge OC3692970003 in full (4 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 September 2018Member's details changed for Freshlead Limited on 21 August 2018 (1 page)
3 September 2018Member's details changed for Freshlead Limited on 21 August 2018 (1 page)
28 March 2018Termination of appointment of Prafullaben Indrakumar Patel as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Bharat Vrajlal Poojara as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Rpc Global Holdings Ltd as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Fruition Properties Limited as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Serian Holdings Limited as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Greystones Hb Limited as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Safaliben Prafulchandra Patel as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Prafulchandra Patel as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Beaver Enterprises Sa as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Shila Bharat Poojara as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Indrakumar Dadubhai Patel as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Ganesh Assets Ltd as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Shrina Poojara as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Canard Holdings Limited as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Colrama Processing Labortories Ltd as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Dorrell Investments Limited as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Fasa Investments Ltd as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Woodcote Proerties Limited as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Nehal Poojara as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Sunflag (Uk) Ltd as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Itrack Solutions Ltd as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Acedean Limited as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Porchester Invest Limited as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Intercolloid (Uk) Limited as a member on 28 March 2018 (1 page)
28 March 2018Termination of appointment of Finerose Limited as a member on 28 March 2018 (1 page)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2016Termination of appointment of Shemini Mohamed Madhani as a member on 5 April 2015 (1 page)
15 November 2016Termination of appointment of Hasmukh Pabari as a member on 5 April 2015 (1 page)
15 November 2016Termination of appointment of Umesh Ashar as a member on 5 April 2015 (1 page)
15 November 2016Termination of appointment of Shirinbann Harkishaw Bhagat as a member on 5 April 2015 (1 page)
15 November 2016Termination of appointment of Umesh Ashar as a member on 5 April 2015 (1 page)
15 November 2016Termination of appointment of Shirinbann Harkishaw Bhagat as a member on 5 April 2015 (1 page)
15 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
15 November 2016Termination of appointment of Shemini Mohamed Madhani as a member on 5 April 2015 (1 page)
15 November 2016Confirmation statement made on 28 October 2016 with updates (4 pages)
15 November 2016Termination of appointment of Harkishan Bhagat as a member on 5 April 2015 (1 page)
15 November 2016Termination of appointment of Hasmukh Pabari as a member on 5 April 2015 (1 page)
15 November 2016Termination of appointment of Harkishan Bhagat as a member on 5 April 2015 (1 page)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Registered office address changed from Unit 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Unit 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 13 September 2016 (1 page)
21 July 2016Registration of charge OC3692970004, created on 20 July 2016 (20 pages)
21 July 2016Registration of charge OC3692970004, created on 20 July 2016 (20 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Appointment of Fruition Properties Limited as a member on 29 October 2014 (2 pages)
25 November 2015Annual return made up to 28 October 2015 (27 pages)
25 November 2015Annual return made up to 28 October 2015 (27 pages)
25 November 2015Appointment of Fruition Properties Limited as a member on 29 October 2014 (2 pages)
25 February 2015Registration of charge OC3692970003, created on 10 February 2015 (21 pages)
25 February 2015Registration of charge OC3692970003, created on 10 February 2015 (21 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
21 November 2014Annual return made up to 28 October 2014 (26 pages)
21 November 2014Annual return made up to 28 October 2014 (26 pages)
12 November 2014Appointment of Rns Assets Limited as a member on 18 December 2013 (2 pages)
12 November 2014Termination of appointment of Gempoint 2000 Limited as a member on 18 December 2013 (1 page)
12 November 2014Termination of appointment of Gempoint 2000 Limited as a member on 18 December 2013 (1 page)
12 November 2014Appointment of Rns Assets Limited as a member on 18 December 2013 (2 pages)
15 November 2013Member's details changed for Gempoint 2000 Limited on 9 October 2013 (1 page)
15 November 2013Annual return made up to 28 October 2013 (26 pages)
15 November 2013Member's details changed for Gempoint 2000 Limited on 9 October 2013 (1 page)
15 November 2013Member's details changed for Gempoint 2000 Limited on 9 October 2013 (1 page)
15 November 2013Annual return made up to 28 October 2013 (26 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 November 2012Annual return made up to 28 October 2012 (15 pages)
9 November 2012Annual return made up to 28 October 2012 (15 pages)
27 June 2012Appointment of Prafullaben Indrakumar Patel as a member (2 pages)
27 June 2012Appointment of Mr. Indrakumar Dadubhai Patel as a member (2 pages)
27 June 2012Appointment of Mr. Indrakumar Dadubhai Patel as a member (2 pages)
27 June 2012Appointment of Prafullaben Indrakumar Patel as a member (2 pages)
27 June 2012Appointment of Shemini Mohamed Madhani as a member (2 pages)
27 June 2012Appointment of Shemini Mohamed Madhani as a member (2 pages)
12 June 2012Appointment of Porchester Invest Limited as a member (2 pages)
12 June 2012Appointment of Intercolloid (Uk) Limited as a member (2 pages)
12 June 2012Appointment of Harkishan Bhagat as a member (2 pages)
12 June 2012Appointment of Greystones Hb Limited as a member (3 pages)
12 June 2012Appointment of Hasmukh Pabari as a member (2 pages)
12 June 2012Appointment of Itrack Solutions Ltd as a member (2 pages)
12 June 2012Appointment of Serian Holdings Limited as a member (2 pages)
12 June 2012Appointment of Ganesh Assets Ltd as a member (2 pages)
12 June 2012Appointment of Greystones Hb Limited as a member (3 pages)
12 June 2012Appointment of Prafulchandra Patel as a member (2 pages)
12 June 2012Appointment of Safaliben Patel as a member (2 pages)
12 June 2012Appointment of Woodcote Proerties Limited as a member (2 pages)
12 June 2012Appointment of Shirinbann Harkishaw Bhagat as a member (2 pages)
12 June 2012Appointment of Umesh Ashar as a member (2 pages)
12 June 2012Appointment of Fasa Investments Ltd as a member (2 pages)
12 June 2012Appointment of Shirinbann Harkishaw Bhagat as a member (2 pages)
12 June 2012Appointment of Umesh Ashar as a member (2 pages)
12 June 2012Appointment of Rpc Global Holdings Ltd as a member (2 pages)
12 June 2012Appointment of Fasa Investments Ltd as a member (2 pages)
12 June 2012Appointment of Sunflag (Uk) Ltd as a member (2 pages)
12 June 2012Appointment of Finerose Limted as a member (3 pages)
12 June 2012Appointment of Sunflag (Uk) Ltd as a member (2 pages)
12 June 2012Appointment of Woodcote Proerties Limited as a member (2 pages)
12 June 2012Appointment of Porchester Invest Limited as a member (2 pages)
12 June 2012Appointment of Intercolloid (Uk) Limited as a member (2 pages)
12 June 2012Appointment of Prafulchandra Patel as a member (2 pages)
12 June 2012Appointment of Rpc Global Holdings Ltd as a member (2 pages)
12 June 2012Appointment of Itrack Solutions Ltd as a member (2 pages)
12 June 2012Appointment of Safaliben Patel as a member (2 pages)
12 June 2012Appointment of Serian Holdings Limited as a member (2 pages)
12 June 2012Appointment of Finerose Limted as a member (3 pages)
12 June 2012Appointment of Harkishan Bhagat as a member (2 pages)
12 June 2012Appointment of Dorrell Investments Limited as a member (3 pages)
12 June 2012Appointment of Ganesh Assets Ltd as a member (2 pages)
12 June 2012Appointment of Dorrell Investments Limited as a member (3 pages)
12 June 2012Appointment of Hasmukh Pabari as a member (2 pages)
11 June 2012Appointment of Nehal Poojara as a member (2 pages)
11 June 2012Appointment of Acedean Limited as a member (2 pages)
11 June 2012Appointment of Acedean Limited as a member (2 pages)
11 June 2012Appointment of Colrama Processing Labortories Ltd as a member (2 pages)
11 June 2012Appointment of Beaver Enterprises Sa as a member (3 pages)
11 June 2012Appointment of Bharat Vrajlal Poojara as a member (2 pages)
11 June 2012Appointment of Colrama Processing Labortories Ltd as a member (2 pages)
11 June 2012Appointment of Canard Holdings Limited as a member (2 pages)
11 June 2012Appointment of Beaver Enterprises Sa as a member (3 pages)
11 June 2012Appointment of Canard Holdings Limited as a member (2 pages)
11 June 2012Appointment of Nehal Poojara as a member (2 pages)
11 June 2012Appointment of Mrs Shila Bharat Poojara as a member (2 pages)
11 June 2012Appointment of Bharat Vrajlal Poojara as a member (2 pages)
11 June 2012Appointment of Shrina Poojara as a member (2 pages)
11 June 2012Appointment of Shrina Poojara as a member (2 pages)
11 June 2012Appointment of Mrs Shila Bharat Poojara as a member (2 pages)
2 May 2012Change of status notice (1 page)
2 May 2012Change of status notice (1 page)
15 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
15 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
9 February 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (2 pages)
9 February 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (2 pages)
3 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 October 2011Incorporation of a limited liability partnership (9 pages)
28 October 2011Incorporation of a limited liability partnership (9 pages)