Company NameClosure 42 Llp
Company StatusDissolved
Company NumberOC374989
CategoryLimited Liability Partnership
Incorporation Date4 May 2012(11 years, 12 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesBerkeley Street Partners Llp and Berkeley Square Partners Llp

Directors

LLP Designated Member NameNigel John Paul Fenner-Fownes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
LLP Designated Member NameKripa Radhakrishnan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
LLP Member NameBerkeley Street Partners Limited (Corporation)
StatusClosed
Appointed04 May 2012(same day as company formation)
Correspondence Address40 Priory Avenue
London
W4 1TY
LLP Member NameGrosvenor Square Partners Limited (Corporation)
StatusClosed
Appointed04 May 2012(same day as company formation)
Correspondence Address14 Heathway Court
West Heath Road
London
NW3 7TS

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the limited liability partnership off the register (3 pages)
18 March 2015Application to strike the limited liability partnership off the register (3 pages)
12 May 2014Annual return made up to 4 May 2014 (3 pages)
12 May 2014Annual return made up to 5 May 2014 (4 pages)
12 May 2014Annual return made up to 5 May 2014 (4 pages)
12 May 2014Annual return made up to 5 May 2014 (4 pages)
12 May 2014Annual return made up to 4 May 2014 (3 pages)
12 May 2014Annual return made up to 4 May 2014 (3 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
4 December 2013Member's details changed for Nigel John Paul Fenner-Fownes on 4 December 2013 (2 pages)
4 December 2013Member's details changed for Nigel John Paul Fenner-Fownes on 4 December 2013 (2 pages)
4 December 2013Member's details changed for Nigel John Paul Fenner-Fownes on 4 December 2013 (2 pages)
8 May 2013Annual return made up to 4 May 2013 (3 pages)
8 May 2013Annual return made up to 4 May 2013 (3 pages)
8 May 2013Annual return made up to 4 May 2013 (3 pages)
9 August 2012Member's details changed for Berkeley Square Partners Limited on 9 May 2012 (3 pages)
9 August 2012Member's details changed for Berkeley Square Partners Limited on 9 May 2012 (3 pages)
9 August 2012Member's details changed for Berkeley Square Partners Limited on 9 May 2012 (3 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 13 June 2012 (1 page)
29 May 2012Member's details changed for Kripa Radhakrishnan on 9 May 2012 (3 pages)
29 May 2012Member's details changed for Kripa Radhakrishnan on 9 May 2012 (3 pages)
29 May 2012Member's details changed for Kripa Radhakrishnan on 9 May 2012 (3 pages)
16 May 2012Company name changed berkeley street partners LLP\certificate issued on 16/05/12
  • LLNM01 ‐ Change of name notice
(3 pages)
16 May 2012Company name changed berkeley street partners LLP\certificate issued on 16/05/12
  • LLNM01 ‐ Change of name notice
(3 pages)
4 May 2012Incorporation of a limited liability partnership (7 pages)
4 May 2012Incorporation of a limited liability partnership (7 pages)