Company NameVintage Design Partners Llp
Company StatusDissolved
Company NumberOC379782
CategoryLimited Liability Partnership
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date15 September 2021 (2 years, 6 months ago)

Directors

LLP Designated Member NameMr Christophe Leon Nicolas Gautier
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2017(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 15 September 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28 Old Brompton Road Old Brompton Road
London
SW7 3SS
LLP Designated Member NameVintage Designer Limited (Corporation)
StatusClosed
Appointed30 October 2012(same day as company formation)
Correspondence Address11 Redcliffe Place
London
SW10 9DB
LLP Designated Member NameMr Frederic Corcos
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Old Brompton Road Old Brompton Road
London
SW7 3SS

Contact

Websitewww.andesigner.com

Location

Registered Address28 Old Brompton Road
Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£47,480
Cash£4,235

Accounts

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

Filing History

19 June 2020Liquidators' statement of receipts and payments to 16 April 2020 (19 pages)
1 July 2019Liquidators' statement of receipts and payments to 16 April 2019 (18 pages)
18 May 2018Statement of affairs (7 pages)
1 May 2018Appointment of a voluntary liquidator (3 pages)
1 May 2018Determination (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Notification of Christophe Leon Nicolas Gautier as a person with significant control on 1 April 2017 (2 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Notification of Christophe Leon Nicolas Gautier as a person with significant control on 1 April 2017 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
11 May 2017Termination of appointment of Frederic Frederic Corcos as a member on 30 April 2017 (1 page)
11 May 2017Termination of appointment of Frederic Frederic Corcos as a member on 30 April 2017 (1 page)
5 April 2017Appointment of Mr Christophe Leon Nicolas Gautier as a member on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Christophe Leon Nicolas Gautier as a member on 1 April 2017 (2 pages)
5 December 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Member's details changed for Mr Frederic Frederic Corcos on 1 June 2016 (2 pages)
2 June 2016Member's details changed for Mr Frederic Frederic Corcos on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from 11 Redcliffe Place London SW10 9DB to 28 Old Brompton Road Old Brompton Road London SW7 3SS on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 11 Redcliffe Place London SW10 9DB to 28 Old Brompton Road Old Brompton Road London SW7 3SS on 1 June 2016 (1 page)
18 November 2015Annual return made up to 30 October 2015 (3 pages)
18 November 2015Annual return made up to 30 October 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Annual return made up to 30 October 2014 (3 pages)
13 November 2014Annual return made up to 30 October 2014 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Annual return made up to 30 October 2013 (3 pages)
8 November 2013Annual return made up to 30 October 2013 (3 pages)
30 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
30 October 2012Incorporation of a limited liability partnership (5 pages)
30 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
30 October 2012Incorporation of a limited liability partnership (5 pages)