Company NameSpgagar Llp
Company StatusDissolved
Company NumberOC386860
CategoryLimited Liability Partnership
Incorporation Date26 July 2013(10 years, 8 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)
Previous Names3

Directors

LLP Designated Member NameMr Gerald Neil Parkes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111-113 Park Street
London
W1K 7JL
LLP Designated Member NameBrooks MacDonald Funds Limited (Corporation)
StatusClosed
Appointed26 July 2013(same day as company formation)
Correspondence Address111-113 Park Street
London
W1K 7JL
LLP Designated Member NameMr Steven Paul Grahame
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111-113 Park Street
London
W1K 7JL

Contact

Websitenorthrowcapital.com/userselect

Location

Registered Address72 Welbeck Street
London
W1G 0AY
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

Financials

Year2014
Turnover£68,921
Gross Profit£68,921
Net Worth-£695,929
Cash£9,208
Current Liabilities£706,505

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2018Termination of appointment of Steven Paul Grahame as a member on 25 January 2018 (2 pages)
25 January 2018Company name changed north row capital LLP\certificate issued on 25/01/18
  • LLNM01 ‐ Change of name notice
(3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
16 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
16 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
13 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
12 January 2016Full accounts made up to 30 June 2015 (15 pages)
12 January 2016Full accounts made up to 30 June 2015 (15 pages)
19 August 2015Annual return made up to 18 August 2015 (4 pages)
19 August 2015Annual return made up to 18 August 2015 (4 pages)
3 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 30 June 2014 (13 pages)
26 April 2015Full accounts made up to 30 June 2014 (13 pages)
29 July 2014Annual return made up to 26 July 2014 (4 pages)
29 July 2014Annual return made up to 26 July 2014 (4 pages)
15 April 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
15 April 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
16 August 2013Change of name notice (2 pages)
16 August 2013Change of name notice (2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Change of name notice (2 pages)
26 July 2013Incorporation of a limited liability partnership (6 pages)
26 July 2013Incorporation of a limited liability partnership (6 pages)