Company NameBabyshambles Inter Touring Llp
Company StatusDissolved
Company NumberOC386921
CategoryLimited Liability Partnership
Incorporation Date30 July 2013(10 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Directors

LLP Designated Member NamePeter Doherty
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Bedford Square
London
WC1B 3HH
LLP Designated Member NameMichael Whitnall
Date of BirthNovember 1968 (Born 55 years ago)
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
LLP Designated Member NameHelsinki Solutions Limited (Corporation)
StatusClosed
Appointed30 July 2013(same day as company formation)
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
LLP Designated Member NameMr Drew McConnell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,474
Cash£10,974
Current Liabilities£4,200

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the limited liability partnership off the register (3 pages)
28 June 2016Application to strike the limited liability partnership off the register (3 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
14 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
3 September 2015Annual return made up to 30 July 2015 (4 pages)
3 September 2015Annual return made up to 30 July 2015 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Annual return made up to 30 July 2014 (4 pages)
22 September 2014Annual return made up to 30 July 2014 (4 pages)
11 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 May 2014Termination of appointment of Drew Mcconnell as a member (2 pages)
13 May 2014Termination of appointment of Drew Mcconnell as a member (2 pages)
13 May 2014Appointment of Helsinki Solutions Limited as a member (3 pages)
13 May 2014Appointment of Helsinki Solutions Limited as a member (3 pages)
30 July 2013Incorporation of a limited liability partnership (6 pages)
30 July 2013Incorporation of a limited liability partnership (6 pages)