Company Name1966 Llp
Company StatusDissolved
Company NumberOC382908
CategoryLimited Liability Partnership
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Directors

LLP Designated Member NameMr Amardeep Singh Grewal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Cumberland Place
1st Floor
London
W1H 7AL
LLP Designated Member NameMr Terence Marvin Byrne
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Great Cumberland Place
London
W1H 7AL
LLP Designated Member NameMr Christopher Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Great Cumberland Place
London
W1H 7AL
LLP Designated Member NameMiss Nikki Williams
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Great Cumberland Place
London
W1H 7AL
LLP Designated Member NameMr Oliver Samuel Shipton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Great Cumberland Place
London
W1H 7AL
LLP Designated Member Name1966 Entertainment Limited (Corporation)
StatusClosed
Appointed27 February 2013(same day as company formation)
Correspondence Address1 Great Cumberland Place
1st Floor
London
W1H 7AL
LLP Designated Member NameMr Simon Dryan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 Great Cumberland Place
London
W1H 7AL
LLP Designated Member NameJennifer Ann Cox
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Great Cumberland Place
London
W1H 7AL
LLP Designated Member NameMr Terence John Ellis
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Great Cumberland Place
London
W1H 7AL
LLP Designated Member NameMr Amardeep Singh Grewal
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 Great Cumberland Place
London
W1H 7AL

Location

Registered Address1 Great Cumberland Place
1st Floor
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£294,129
Cash£2,934
Current Liabilities£375,521

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the limited liability partnership off the register (3 pages)
6 April 2016Application to strike the limited liability partnership off the register (3 pages)
11 February 2016Termination of appointment of Terence John Ellis as a member on 30 October 2015 (1 page)
11 February 2016Termination of appointment of Terence John Ellis as a member on 30 October 2015 (1 page)
11 February 2016Termination of appointment of Jennifer Ann Cox as a member on 30 October 2015 (1 page)
11 February 2016Termination of appointment of Amardeep Singh Grewal as a member on 30 October 2015 (1 page)
11 February 2016Termination of appointment of Amardeep Singh Grewal as a member on 30 October 2015 (1 page)
11 February 2016Termination of appointment of Jennifer Ann Cox as a member on 30 October 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
11 June 2015Termination of appointment of Simon Dryan as a member on 1 June 2014 (1 page)
11 June 2015Termination of appointment of Simon Dryan as a member on 1 June 2014 (1 page)
11 June 2015Termination of appointment of Simon Dryan as a member on 1 June 2014 (1 page)
26 March 2015Annual return made up to 27 February 2015 (11 pages)
26 March 2015Annual return made up to 27 February 2015 (11 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Annual return made up to 27 February 2014 (11 pages)
7 March 2014Annual return made up to 27 February 2014 (11 pages)
31 May 2013Appointment of Miss Nikki Williams as a member (3 pages)
31 May 2013Appointment of Simon Dryan as a member (3 pages)
31 May 2013Appointment of Christopher Taylor as a member (3 pages)
31 May 2013Appointment of Christopher Taylor as a member (3 pages)
31 May 2013Appointment of Miss Nikki Williams as a member (3 pages)
31 May 2013Appointment of Mr Terence John Ellis as a member (3 pages)
31 May 2013Appointment of Mr Amardeep Singh Grewal as a member (3 pages)
31 May 2013Appointment of Jennifer Ann Cox as a member (3 pages)
31 May 2013Appointment of Mr Oliver Samuel Shipton as a member (3 pages)
31 May 2013Appointment of Simon Dryan as a member (3 pages)
31 May 2013Appointment of Mr Terence John Ellis as a member (3 pages)
31 May 2013Appointment of Mr Oliver Samuel Shipton as a member (3 pages)
31 May 2013Appointment of Mr Amardeep Singh Grewal as a member (3 pages)
31 May 2013Appointment of Jennifer Ann Cox as a member (3 pages)
14 May 2013Appointment of Terence Malvin Byrne as a member (3 pages)
14 May 2013Appointment of Terence Malvin Byrne as a member (3 pages)
5 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
5 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
27 February 2013Incorporation of a limited liability partnership (5 pages)
27 February 2013Incorporation of a limited liability partnership (5 pages)