Company NameVoltaire Capital (UK) Llp
Company StatusDissolved
Company NumberOC385716
CategoryLimited Liability Partnership
Incorporation Date10 June 2013(10 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Directors

LLP Member NameVoltaire Capital Ltd (Corporation)
StatusClosed
Appointed10 June 2013(same day as company formation)
Correspondence Address1 Knightsbridge Green
8th Floor
London
SW1X 7NE
LLP Designated Member NameMr Stuart James Hills
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
8th Floor
London
SW1X 7NE
LLP Designated Member NameMr Miles John Anthony Leahy
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
8th Floor
London
SW1X 7NE
LLP Designated Member NameMr Perry Noble
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
8th Floor
London
SW1X 7NE
LLP Member NameMr Krishan Rattan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
8th Floor
London
SW1X 7NE

Location

Registered Address1 Knightsbridge Green
8th Floor
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the limited liability partnership off the register (3 pages)
5 August 2014Application to strike the limited liability partnership off the register (3 pages)
17 June 2014Annual return made up to 10 June 2014 (2 pages)
17 June 2014Annual return made up to 10 June 2014 (2 pages)
6 March 2014Termination of appointment of Krishan Rattan as a member (2 pages)
6 March 2014Termination of appointment of Miles Leahy as a member (2 pages)
6 March 2014Termination of appointment of Perry Noble as a member (2 pages)
6 March 2014Termination of appointment of Krishan Rattan as a member (2 pages)
6 March 2014Termination of appointment of Miles Leahy as a member (2 pages)
6 March 2014Termination of appointment of Perry Noble as a member (2 pages)
3 October 2013Member's details changed for Mr Miles John Anthony Leahy on 18 September 2013 (3 pages)
3 October 2013Member's details changed for Mr Miles John Anthony Leahy on 18 September 2013 (3 pages)
24 September 2013Termination of appointment of Stuart Hills as a member (2 pages)
24 September 2013Termination of appointment of Stuart Hills as a member (2 pages)
10 June 2013Incorporation of a limited liability partnership (8 pages)
10 June 2013Incorporation of a limited liability partnership (8 pages)