London
W1K 7JL
LLP Designated Member Name | Brooks MacDonald Funds Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2013(same day as company formation) |
Correspondence Address | 111-113 Park Street London W1K 7JL |
LLP Designated Member Name | Mr Steven Paul Grahame |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111-113 Park Street London W1K 7JL |
Website | northrowcapital.com/userselect |
---|
Registered Address | 72 Welbeck Street London W1G 0AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £68,921 |
Gross Profit | £68,921 |
Net Worth | -£695,929 |
Cash | £9,208 |
Current Liabilities | £706,505 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2018 | Termination of appointment of Steven Paul Grahame as a member on 25 January 2018 (2 pages) |
25 January 2018 | Company name changed north row capital LLP\certificate issued on 25/01/18
|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
16 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
16 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
12 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
12 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
19 August 2015 | Annual return made up to 18 August 2015 (4 pages) |
19 August 2015 | Annual return made up to 18 August 2015 (4 pages) |
3 June 2015 | Registered office address changed from 111-113 Park Street London W1K 7JL to 72 Welbeck Street London W1G 0AY on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 111-113 Park Street London W1K 7JL to 72 Welbeck Street London W1G 0AY on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 111-113 Park Street London W1K 7JL to 72 Welbeck Street London W1G 0AY on 3 June 2015 (1 page) |
26 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
26 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
29 July 2014 | Annual return made up to 26 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 26 July 2014 (4 pages) |
15 April 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
15 April 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Change of name notice (2 pages) |
26 July 2013 | Incorporation of a limited liability partnership (6 pages) |
26 July 2013 | Incorporation of a limited liability partnership (6 pages) |