Company NamePrecise Measurements Llp
Company StatusDissolved
Company NumberOC381486
CategoryLimited Liability Partnership
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr Vladimir Davian
Date of BirthMarch 1977 (Born 47 years ago)
StatusClosed
Appointed01 June 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address40 Bld 2/57 Rublyovsky Proezd
Mosocow
Odintsovo Dstr.
Russia
LLP Designated Member NamePrecise Measurements Llc (Corporation)
StatusClosed
Appointed09 January 2013(same day as company formation)
Correspondence Address501 Silverside Rd
Ste 82 Wilmington
County Of New Castle, Delawere
19809
LLP Designated Member NamePrecise Measures Llc (Corporation)
StatusResigned
Appointed09 January 2013(same day as company formation)
Correspondence Address501 Silverside Rd
Ste 82 Wilmington
County Of New Castle , Delawere
19809

Location

Registered Address3rd Floor
120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£5,132
Cash£5,912
Current Liabilities£780

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
1 April 2020Application to strike the limited liability partnership off the register (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
1 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
11 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
4 October 2018Cessation of Azim Rustamovich as a person with significant control on 1 June 2018 (1 page)
4 October 2018Notification of Vladimir Davian as a person with significant control on 1 June 2018 (2 pages)
25 June 2018Appointment of Mr Vladimir Davian as a member on 1 June 2018 (2 pages)
25 June 2018Termination of appointment of Precise Measures Llc as a member on 1 June 2018 (1 page)
1 March 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 October 2017Notification of Azim Rustamovich as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Notification of Azim Rustamovich as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Cessation of Suhrap Myradov as a person with significant control on 18 October 2017 (1 page)
18 October 2017Cessation of Suhrap Myradov as a person with significant control on 18 October 2017 (1 page)
27 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 March 2016Annual return made up to 9 January 2016 (3 pages)
8 March 2016Annual return made up to 9 January 2016 (3 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
1 June 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 May 2015Annual return made up to 9 January 2015 (3 pages)
28 May 2015Annual return made up to 9 January 2015 (3 pages)
28 May 2015Annual return made up to 9 January 2015 (3 pages)
27 May 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 27 May 2015 (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2014Annual return made up to 9 January 2014 (3 pages)
7 February 2014Annual return made up to 9 January 2014 (3 pages)
7 February 2014Annual return made up to 9 January 2014 (3 pages)
9 January 2013Incorporation of a limited liability partnership (5 pages)
9 January 2013Incorporation of a limited liability partnership (5 pages)