Company Name108 Vauxhall Llp
Company StatusDissolved
Company NumberOC379244
CategoryLimited Liability Partnership
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Directors

LLP Designated Member NameMr Imran Kanval
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(4 years, 3 months after company formation)
Appointment Duration9 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
LLP Designated Member NameHanover Real Estate Limited (Corporation)
StatusClosed
Appointed16 February 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2017)
Correspondence Address869 High Road
London
N12 8QA
LLP Designated Member NameMr Neil Manek
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 112 Station Road
London
Edgware
HA8 7BJ
LLP Designated Member NameMr Irfan Javeed Hussain
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
LLP Designated Member NameMr Marin Jakisic
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Net Worth£192,601
Cash£1,811
Current Liabilities£750,242

Accounts

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

Charges

17 February 2015Delivered on: 7 March 2015
Persons entitled: Mr Neil Manek

Classification: A registered charge
Particulars: 108-110 wandsworth road london t/no TGL249928 boiler house blore close london also known as 1A thessaly road london t/no TGL299633.
Outstanding
3 October 2013Delivered on: 12 October 2013
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Property known as stockers public house 108 wandsworth road vauxhall t/n TGL249928. Property known as old boiler house land at blore close london t/n TGL299633. Notification of addition to or amendment of charge.
Outstanding
11 January 2013Delivered on: 12 January 2013
Satisfied on: 5 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 108 wandsworth road london t/no tgl 249928 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
24 December 2012Delivered on: 28 December 2012
Satisfied on: 5 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the limited liability partnership off the register (3 pages)
24 July 2017Application to strike the limited liability partnership off the register (3 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Appointment of Mr Imran Kanval as a member on 13 January 2017 (2 pages)
5 April 2017Appointment of Mr Imran Kanval as a member on 13 January 2017 (2 pages)
30 March 2017Termination of appointment of Irfan Javeed Hussain as a member on 13 January 2017 (1 page)
30 March 2017Termination of appointment of Marin Jakisic as a member on 13 January 2017 (1 page)
30 March 2017Termination of appointment of Marin Jakisic as a member on 13 January 2017 (1 page)
30 March 2017Termination of appointment of Irfan Javeed Hussain as a member on 13 January 2017 (1 page)
15 March 2017Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
21 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
21 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
24 February 2016Satisfaction of charge OC3792440003 in full (4 pages)
24 February 2016Satisfaction of charge OC3792440004 in full (4 pages)
24 February 2016Satisfaction of charge OC3792440004 in full (4 pages)
24 February 2016Satisfaction of charge OC3792440003 in full (4 pages)
18 November 2015Annual return made up to 11 October 2015 (4 pages)
18 November 2015Annual return made up to 11 October 2015 (4 pages)
17 November 2015Member's details changed for Mr Irfan Hussain on 9 July 2015 (2 pages)
17 November 2015Member's details changed for Mr Irfan Hussain on 9 July 2015 (2 pages)
16 November 2015Member's details changed for Hanover Real Estate Limited on 13 March 2015 (1 page)
16 November 2015Member's details changed for Hanover Real Estate Limited on 13 March 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 April 2015Termination of appointment of Neil Manek as a member on 17 February 2015 (1 page)
2 April 2015Termination of appointment of Neil Manek as a member on 17 February 2015 (1 page)
13 March 2015Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to 869 High Road London N12 8QA on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to 869 High Road London N12 8QA on 13 March 2015 (2 pages)
7 March 2015Registration of charge OC3792440004, created on 17 February 2015 (37 pages)
7 March 2015Registration of charge OC3792440004, created on 17 February 2015 (37 pages)
4 March 2015Appointment of Hanover Real Estate Limited as a member on 16 February 2015 (3 pages)
4 March 2015Appointment of Hanover Real Estate Limited as a member on 16 February 2015 (3 pages)
21 February 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 December 2014Member's details changed for Mr Irfan Hussain on 10 October 2014 (2 pages)
4 December 2014Member's details changed for Mr Marin Jakisic on 10 October 2014 (2 pages)
4 December 2014Annual return made up to 11 October 2014 (3 pages)
4 December 2014Annual return made up to 11 October 2014 (3 pages)
4 December 2014Member's details changed for Mr Irfan Hussain on 10 October 2014 (2 pages)
4 December 2014Member's details changed for Mr Marin Jakisic on 10 October 2014 (2 pages)
14 November 2014Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to Euro House 1394 High Road Whetstone London N20 9YZ on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to Euro House 1394 High Road Whetstone London N20 9YZ on 14 November 2014 (1 page)
1 August 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Euro House 1394 High Road London N20 9YZ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Euro House 1394 High Road London N20 9YZ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Euro House 1394 High Road London N20 9YZ on 1 August 2014 (1 page)
7 November 2013Annual return made up to 11 October 2013 (4 pages)
7 November 2013Annual return made up to 11 October 2013 (4 pages)
5 November 2013Satisfaction of charge 1 in full (5 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 1 in full (5 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
12 October 2013Registration of charge 3792440003 (33 pages)
12 October 2013Registration of charge 3792440003 (33 pages)
12 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
12 January 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
28 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
28 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
11 October 2012Incorporation of a limited liability partnership (6 pages)
11 October 2012Incorporation of a limited liability partnership (6 pages)