Company NameNew Chapel Partners Llp
Company StatusDissolved
Company NumberOC376102
CategoryLimited Liability Partnership
Incorporation Date15 June 2012(11 years, 10 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Directors

LLP Designated Member NameEvoia Capital Llp (Corporation)
StatusClosed
Appointed15 June 2012(same day as company formation)
Correspondence Address14 Devonshire Square
London
EC2M 4YT
LLP Designated Member NameMr Christopher Norman Lynch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Devonshire Square
London
EC2M 4YT
LLP Designated Member NameRaymond Turner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Devonshire Square
London
EC2M 4YT
LLP Designated Member NameMr Mark Jonathan Giles Arnell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Devonshire Square
London
EC2M 4YT
LLP Designated Member NameMr Adrian John Brindle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Devonshire Square
London
EC2M 4YT
LLP Designated Member NameMr David Michael Greenhalgh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Devonshire Square
London
EC2M 4YT

Location

Registered Address10 New Street
2nd Floor
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£292
Cash£4,508
Current Liabilities£4,800

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
7 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
6 February 2018Registered office address changed from C/O Evoia Capital Llp 14 Devonshire Square London EC2M 4YT to 10 New Street 2nd Floor London EC2M 4TP on 6 February 2018 (1 page)
2 February 2018Application to strike the limited liability partnership off the register (3 pages)
19 October 2017Termination of appointment of Adrian John Brindle as a member on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Adrian John Brindle as a member on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Mark Jonathan Giles Arnell as a member on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Mark Jonathan Giles Arnell as a member on 19 October 2017 (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Termination of appointment of David Michael Greenhalgh as a member on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
19 September 2017Termination of appointment of David Michael Greenhalgh as a member on 19 September 2017 (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
16 June 2016Annual return made up to 15 June 2016 (4 pages)
16 June 2016Annual return made up to 15 June 2016 (4 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
27 July 2015Annual return made up to 15 June 2015 (4 pages)
27 July 2015Annual return made up to 15 June 2015 (4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
29 August 2014Appointment of Mr David Michael Greenhalgh as a member on 18 August 2014 (2 pages)
29 August 2014Appointment of Mr David Michael Greenhalgh as a member on 18 August 2014 (2 pages)
28 July 2014Annual return made up to 15 June 2014 (3 pages)
28 July 2014Annual return made up to 15 June 2014 (3 pages)
8 April 2014Appointment of Mr Adrian John Brindle as a member (2 pages)
8 April 2014Appointment of Mr Mark Jonathan Giles Arnell as a member (2 pages)
8 April 2014Appointment of Mr Adrian John Brindle as a member (2 pages)
8 April 2014Appointment of Mr Mark Jonathan Giles Arnell as a member (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 September 2013Termination of appointment of Raymond Turner as a member (1 page)
4 September 2013Termination of appointment of Raymond Turner as a member (1 page)
8 July 2013Termination of appointment of Christopher Lynch as a member (1 page)
8 July 2013Termination of appointment of Christopher Lynch as a member (1 page)
18 June 2013Annual return made up to 15 June 2013 (3 pages)
18 June 2013Annual return made up to 15 June 2013 (3 pages)
14 May 2013Member's details changed for Evoia Capital Llp on 2 April 2013 (2 pages)
14 May 2013Member's details changed for Evoia Capital Llp on 2 April 2013 (2 pages)
14 May 2013Registered office address changed from 14 Devonshire Square 3Rd Floor Evoia Capital Llp London EC2M 4YT on 14 May 2013 (1 page)
14 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
14 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
14 May 2013Registered office address changed from 14 Devonshire Square 3Rd Floor Evoia Capital Llp London EC2M 4YT on 14 May 2013 (1 page)
14 May 2013Member's details changed for Evoia Capital Llp on 2 April 2013 (2 pages)
19 April 2013Registered office address changed from 1 Berkeley Street London W1J 8DJ on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 1 Berkeley Street London W1J 8DJ on 19 April 2013 (2 pages)
15 June 2012Incorporation of a limited liability partnership (9 pages)
15 June 2012Incorporation of a limited liability partnership (9 pages)