Company Name129 Kings Road Llp
Company StatusDissolved
Company NumberOC385288
CategoryLimited Liability Partnership
Incorporation Date22 May 2013(10 years, 10 months ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Directors

LLP Designated Member NameMr John David Burns
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
LLP Designated Member NameMrs Susan Burns
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
LLP Designated Member NameClaire Livingstone
Date of BirthApril 1971 (Born 53 years ago)
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
LLP Designated Member NameMr Daniel Nicholas Kattan
Date of BirthApril 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the limited liability partnership off the register (3 pages)
13 April 2015Application to strike the limited liability partnership off the register (3 pages)
12 January 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
23 May 2014Annual return made up to 22 May 2014 (4 pages)
23 May 2014Annual return made up to 22 May 2014 (4 pages)
1 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
1 November 2013All of the property or undertaking has been released and no longer forms part of charge 2 (6 pages)
1 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
1 November 2013All of the property or undertaking has been released and no longer forms part of charge 2 (6 pages)
30 July 2013Registration of charge 3852880001 (75 pages)
30 July 2013Registration of charge 3852880001 (75 pages)
30 July 2013Registration of charge 3852880002 (55 pages)
30 July 2013Registration of charge 3852880002 (55 pages)
22 May 2013Incorporation of a limited liability partnership (11 pages)
22 May 2013Incorporation of a limited liability partnership (11 pages)