Company NameSGJ Ventures Llp
Company StatusDissolved
Company NumberOC371222
CategoryLimited Liability Partnership
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Directors

LLP Designated Member NameMr Richard Gareth Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(3 days after company formation)
Appointment Duration4 years, 7 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
LLP Designated Member NameMr John Henry Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(3 days after company formation)
Appointment Duration4 years, 7 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
LLP Designated Member NameMr Stephen Arthur Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(3 days after company formation)
Appointment Duration4 years, 7 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
LLP Designated Member NameMr David O'Donnell
Date of BirthMarch 1953 (Born 71 years ago)
StatusClosed
Appointed09 January 2012(3 days after company formation)
Appointment Duration4 years, 7 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2012(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2012(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth£10,779
Cash£7,503
Current Liabilities£12,230

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 February 2013Delivered on: 8 February 2013
Persons entitled: The Royal Bank of Scotland 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: 95 richmond road kingston upon thames surrey t/no SGL131644 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
20 December 2012Delivered on: 27 December 2012
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the limited liability partnership off the register (3 pages)
21 May 2016Application to strike the limited liability partnership off the register (3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Annual return made up to 6 January 2015 (4 pages)
16 January 2015Annual return made up to 6 January 2015 (4 pages)
16 January 2015Annual return made up to 6 January 2015 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Appointment of Mr David O'donnell as a member (2 pages)
16 April 2014Appointment of Mr David O'donnell as a member (2 pages)
11 February 2014Annual return made up to 6 January 2014 (3 pages)
11 February 2014Annual return made up to 6 January 2014 (3 pages)
11 February 2014Annual return made up to 6 January 2014 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 6 January 2013 (3 pages)
20 February 2013Annual return made up to 6 January 2013 (3 pages)
20 February 2013Annual return made up to 6 January 2013 (3 pages)
8 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
8 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
27 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
27 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
15 August 2012Appointment of Mr John Henry Hall as a member (3 pages)
15 August 2012Appointment of Mr John Henry Hall as a member (3 pages)
15 August 2012Appointment of Mr Richard Gareth Evans as a member (3 pages)
15 August 2012Appointment of Mr Richard Gareth Evans as a member (3 pages)
11 June 2012Appointment of Stephen Arthur Hall as a member (3 pages)
11 June 2012Appointment of Stephen Arthur Hall as a member (3 pages)
11 June 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
11 June 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
6 January 2012Termination of appointment of Qa Nominees Limited as a member (1 page)
6 January 2012Incorporation of a limited liability partnership (6 pages)
6 January 2012Incorporation of a limited liability partnership (6 pages)
6 January 2012Termination of appointment of Qa Registrars Limited as a member (1 page)
6 January 2012Termination of appointment of Qa Registrars Limited as a member (1 page)
6 January 2012Termination of appointment of Qa Nominees Limited as a member (1 page)