Company NameBankyt Music Llp
Company StatusDissolved
Company NumberOC376959
CategoryLimited Liability Partnership
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameUnited Artists Llp

Directors

LLP Designated Member NameKate Rochelle Brown
Date of BirthDecember 1984 (Born 39 years ago)
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harris & Trotter Llp 65 New Cavendish Street
London
W1G 7LS
LLP Designated Member NameMiss Alyusha Mamiko Chagrin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harris & Trotter Llp 65 New Cavendish Street
London
W1G 7LS
LLP Designated Member NameTrevor Richard Davison
Date of BirthAugust 1983 (Born 40 years ago)
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harris & Trotter Llp 65 New Cavendish Street
London
W1G 7LS
LLP Designated Member NameIsabel Karin Ehresmann
Date of BirthDecember 1988 (Born 35 years ago)
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harris & Trotter Llp 65 New Cavendish Street
London
W1G 7LS
LLP Designated Member NameNeo Jessica Joshua
Date of BirthDecember 1987 (Born 36 years ago)
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harris & Trotter Llp 65 New Cavendish Street
London
W1G 7LS
LLP Designated Member NameYvette Riby-Williams
Date of BirthJanuary 1987 (Born 37 years ago)
StatusClosed
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harris & Trotter Llp 65 New Cavendish Street
London
W1G 7LS

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2,571
Cash£3,571
Current Liabilities£1,000

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the limited liability partnership off the register (3 pages)
2 April 2015Application to strike the limited liability partnership off the register (3 pages)
22 July 2014Annual return made up to 16 July 2014 (7 pages)
22 July 2014Annual return made up to 16 July 2014 (7 pages)
21 July 2014Registered office address changed from C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS United Kingdom to 64 New Cavendish Street London W1G 8TB on 21 July 2014 (1 page)
21 July 2014Registered office address changed from C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS United Kingdom to 64 New Cavendish Street London W1G 8TB on 21 July 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 16 July 2013 (7 pages)
29 July 2013Annual return made up to 16 July 2013 (7 pages)
11 January 2013Company name changed united artists LLP\certificate issued on 11/01/13
  • LLNM01 ‐ Change of name notice
(3 pages)
11 January 2013Company name changed united artists LLP\certificate issued on 11/01/13
  • LLNM01 ‐ Change of name notice
(3 pages)
16 July 2012Incorporation of a limited liability partnership (9 pages)
16 July 2012Incorporation of a limited liability partnership (9 pages)