Company NameMammon Technologies Llp
Company StatusDissolved
Company NumberOC377560
CategoryLimited Liability Partnership
Incorporation Date9 August 2012(11 years, 7 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)
Previous NameGeomorph Instruments Llp

Directors

LLP Designated Member NameMr Michail Arvanitis
Date of BirthSeptember 1976 (Born 47 years ago)
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPO Box 904 16673
Athens
Greece
LLP Designated Member NameHalterom International S.A (Corporation)
StatusClosed
Appointed13 October 2014(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 03 September 2019)
Correspondence AddressCalle Aquilino De La Guardia No. 8
Panama City
Panama
LLP Designated Member NameETIS Limited (Corporation)
StatusResigned
Appointed09 August 2012(same day as company formation)
Correspondence AddressOffice 204 Strovolos
Strovolou 77
Nicosia
2018

Location

Registered AddressPremier
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,496
Cash£8,419

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 July 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
6 June 2019Application to strike the limited liability partnership off the register (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
10 December 2018Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Premier 40 Gracechurch Street London EC3V 0BT on 10 December 2018 (1 page)
4 September 2018Change of details for Mr Michail Arvanitis, as a person with significant control on 3 September 2018 (2 pages)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2018Member's details changed for Mr Michail Arvanitis on 26 July 2018 (2 pages)
26 July 2018Change of details for Mr Michail Arvanitis, as a person with significant control on 26 July 2018 (2 pages)
7 February 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 October 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page)
28 August 2015Annual return made up to 9 August 2015 (3 pages)
28 August 2015Annual return made up to 9 August 2015 (3 pages)
28 August 2015Annual return made up to 9 August 2015 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 December 2014Company name changed geomorph instruments LLP\certificate issued on 12/12/14
  • LLNM01 ‐ Change of name notice
(3 pages)
12 December 2014Company name changed geomorph instruments LLP\certificate issued on 12/12/14
  • LLNM01 ‐ Change of name notice
(3 pages)
14 October 2014Annual return made up to 9 August 2014 (3 pages)
14 October 2014Registered office address changed from 40 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 40 Gracechurch Street Iplan London EC3V 0BT on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 40 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 40 Gracechurch Street Iplan London EC3V 0BT on 14 October 2014 (1 page)
14 October 2014Appointment of Halterom International S.A as a member on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Etis Limited as a member on 13 October 2014 (1 page)
14 October 2014Appointment of Halterom International S.A as a member on 13 October 2014 (2 pages)
14 October 2014Termination of appointment of Etis Limited as a member on 13 October 2014 (1 page)
14 October 2014Annual return made up to 9 August 2014 (3 pages)
14 October 2014Annual return made up to 9 August 2014 (3 pages)
9 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
9 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
4 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 4 December 2013 (1 page)
17 September 2013Annual return made up to 9 August 2013 (3 pages)
17 September 2013Annual return made up to 9 August 2013 (3 pages)
17 September 2013Annual return made up to 9 August 2013 (3 pages)
5 July 2013Member's details changed for Mr Michail Arvanitis on 4 July 2013 (2 pages)
5 July 2013Member's details changed for Mr Michail Arvanitis on 4 July 2013 (2 pages)
5 July 2013Member's details changed for Mr Michail Arvanitis on 4 July 2013 (2 pages)
9 August 2012Incorporation of a limited liability partnership (5 pages)
9 August 2012Incorporation of a limited liability partnership (5 pages)