Company NameSwann International Partners Llp
Company StatusDissolved
Company NumberOC383158
CategoryLimited Liability Partnership
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameSwan International Partners Llp

Directors

LLP Designated Member NameMarilena Narbona
Date of BirthOctober 1955 (Born 68 years ago)
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat
420 Richmond Road
Twickenham
TW1 2EB
LLP Designated Member NameMr Luca Narbona
Date of BirthJuly 1985 (Born 38 years ago)
StatusClosed
Appointed26 March 2013(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
420 Richmond Road
Twickenham
TW1 2EB
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,020
Cash£2,154
Current Liabilities£4,721

Accounts

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

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the limited liability partnership off the register (3 pages)
27 February 2017Application to strike the limited liability partnership off the register (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 7 March 2016 (3 pages)
8 June 2016Annual return made up to 7 March 2016 (3 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 7 March 2015 (3 pages)
22 July 2015Annual return made up to 7 March 2015 (3 pages)
22 July 2015Annual return made up to 7 March 2015 (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 7 March 2014 (3 pages)
16 July 2014Annual return made up to 7 March 2014 (3 pages)
16 July 2014Annual return made up to 7 March 2014 (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Registered office address changed from 119 the Hub 500 Kensal Road London W10 5BE United Kingdom on 11 April 2013 (1 page)
11 April 2013Appointment of Mr Luca Narbona as a member (2 pages)
11 April 2013Registered office address changed from 119 the Hub 500 Kensal Road London W10 5BE United Kingdom on 11 April 2013 (1 page)
11 April 2013Appointment of Mr Luca Narbona as a member (2 pages)
28 March 2013Termination of appointment of Qa Nominees Limited as a member (1 page)
28 March 2013Appointment of Marilena Narbona as a member (2 pages)
28 March 2013Termination of appointment of Qa Registrars Limited as a member (1 page)
28 March 2013Termination of appointment of Qa Registrars Limited as a member (1 page)
28 March 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 28 March 2013 (1 page)
28 March 2013Appointment of Marilena Narbona as a member (2 pages)
28 March 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW on 28 March 2013 (1 page)
28 March 2013Termination of appointment of Qa Nominees Limited as a member (1 page)
26 March 2013Company name changed swan international partners LLP\certificate issued on 26/03/13
  • LLNM01 ‐ Change of name notice
(3 pages)
26 March 2013Company name changed swan international partners LLP\certificate issued on 26/03/13
  • LLNM01 ‐ Change of name notice
(3 pages)
7 March 2013Incorporation of a limited liability partnership (9 pages)
7 March 2013Incorporation of a limited liability partnership (9 pages)