Company NameMilou Property Investments 2 Llp
Company StatusDissolved
Company NumberOC377372
CategoryLimited Liability Partnership
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date15 February 2018 (6 years, 2 months ago)

Directors

LLP Designated Member NameMilou Property Limited (Corporation)
StatusClosed
Appointed02 August 2012(same day as company formation)
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
LLP Designated Member NameWilliamair Limited (Corporation)
StatusClosed
Appointed02 August 2012(same day as company formation)
Correspondence Address38 Gloucester Square
London
W2 2TD
LLP Designated Member NameMr Nigel Maurice Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
LLP Designated Member NameMr William Julian Cortazzi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gloucester Square
London
W2 2TD

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£148
Cash£648
Current Liabilities£500

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Return of final meeting in a members' voluntary winding up (7 pages)
15 November 2017Return of final meeting in a members' voluntary winding up (7 pages)
5 April 2017Registered office address changed from 3 the Green Wimbledon London SW19 5AZ to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 5 April 2017 (2 pages)
5 April 2017Registered office address changed from 3 the Green Wimbledon London SW19 5AZ to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 5 April 2017 (2 pages)
4 April 2017Determination (1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Appointment of a voluntary liquidator (1 page)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Declaration of solvency (3 pages)
4 April 2017Determination (1 page)
17 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 March 2016Termination of appointment of Nigel Maurice Batchelor as a member on 31 March 2016 (1 page)
31 March 2016Termination of appointment of William Julian Cortazzi as a member on 31 March 2016 (1 page)
31 March 2016Termination of appointment of William Julian Cortazzi as a member on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Nigel Maurice Batchelor as a member on 31 March 2016 (1 page)
30 March 2016Member's details changed for Williamair Limited on 30 March 2016 (1 page)
30 March 2016Member's details changed for Williamair Limited on 30 March 2016 (1 page)
30 March 2016Member's details changed for Milou Property Limited on 30 March 2016 (1 page)
30 March 2016Member's details changed for Milou Property Limited on 30 March 2016 (1 page)
1 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
1 September 2015Annual return made up to 2 August 2015 (5 pages)
1 September 2015Annual return made up to 2 August 2015 (5 pages)
1 September 2015Annual return made up to 2 August 2015 (5 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 2 August 2014 (5 pages)
28 August 2014Annual return made up to 2 August 2014 (5 pages)
28 August 2014Annual return made up to 2 August 2014 (5 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 November 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
20 November 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
22 August 2013Annual return made up to 2 August 2013 (5 pages)
22 August 2013Annual return made up to 2 August 2013 (5 pages)
22 August 2013Annual return made up to 2 August 2013 (5 pages)
2 August 2012Incorporation of a limited liability partnership (7 pages)
2 August 2012Incorporation of a limited liability partnership (7 pages)