Company NameGenerator (Wates Way) Llp
Company StatusDissolved
Company NumberOC385106
CategoryLimited Liability Partnership
Incorporation Date14 May 2013(10 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)
Previous NameGenerator (Tingewick Road) Llp

Directors

LLP Designated Member NameGenerator Real Estate Llp (Corporation)
StatusClosed
Appointed14 May 2013(same day as company formation)
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
LLP Designated Member NameGenerator Capital Llp (Corporation)
StatusClosed
Appointed01 March 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 23 July 2019)
Correspondence AddressPaxton House Artillery Lane
London
E1 7LS
LLP Designated Member NamePaul Samuel Issaacs
Date of BirthMay 1963 (Born 60 years ago)
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS

Contact

Telephone020 74265520
Telephone regionLondon

Location

Registered AddressPaxton House
30 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 June 2016Annual return made up to 14 May 2016 (3 pages)
24 March 2016Termination of appointment of Paul Samuel Issaacs as a member on 1 March 2016 (1 page)
24 March 2016Appointment of Generator Capital Llp as a member on 1 March 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Annual return made up to 14 May 2015 (3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 14 May 2014 (3 pages)
26 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
21 January 2014Company name changed generator (tingewick road) LLP\certificate issued on 21/01/14
  • LLNM01 ‐ Change of name notice
(3 pages)
14 May 2013Incorporation of a limited liability partnership (9 pages)