Company NameRomelle Swire Partnerships Llp
Company StatusDissolved
Company NumberOC387317
CategoryLimited Liability Partnership
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous Names5

Directors

LLP Designated Member NameRomelle Swire Limited (Corporation)
StatusClosed
Appointed16 August 2013(same day as company formation)
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
LLP Designated Member NameCaa-Gbg Holding Company Limited (Corporation)
StatusClosed
Appointed01 September 2017(4 years after company formation)
Appointment Duration1 year, 4 months (closed 08 January 2019)
Correspondence Address242-246 Marylebone Road
London
NW1 6JQ
LLP Designated Member NameMr Scott Oliver Harvey-Nicholls
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Salem Road
London
W2 4BU
LLP Designated Member NameMr Oliver Neil Trethewey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Salem Road
London
W2 4BU
LLP Designated Member NameMr James Oxley
Date of BirthDecember 1972 (Born 51 years ago)
StatusResigned
Appointed01 April 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth£937

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
4 October 2018Application to strike the limited liability partnership off the register (3 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
14 November 2017Resignation of an auditor (1 page)
14 November 2017Resignation of an auditor (1 page)
8 September 2017Change of details for Romelle Swire Limited as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Member's details changed for Romelle Swire Limited on 1 September 2017 (1 page)
8 September 2017Change of details for Romelle Swire Limited as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Member's details changed for Romelle Swire Limited on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Scott Oliver Harvey-Nicholls as a member on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Oliver Neil Trethewey as a member on 1 September 2017 (1 page)
6 September 2017Termination of appointment of James Oxley as a member on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Scott Oliver Harvey-Nicholls as a member on 1 September 2017 (1 page)
6 September 2017Termination of appointment of James Oxley as a member on 1 September 2017 (1 page)
6 September 2017Appointment of Caa-Gbg Holding Company Limited as a member on 1 September 2017 (2 pages)
6 September 2017Appointment of Caa-Gbg Holding Company Limited as a member on 1 September 2017 (2 pages)
6 September 2017Termination of appointment of Oliver Neil Trethewey as a member on 1 September 2017 (1 page)
30 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
16 March 2017Statement of fact - name correction - romelle swire partnerships LLP - romelle swire partnership LLP (1 page)
16 March 2017Statement of fact - name correction - romelle swire partnerships LLP - romelle swire partnership LLP (1 page)
14 February 2017Appointment of Mr James Oxley as a member on 1 April 2016 (2 pages)
14 February 2017Appointment of Mr James Oxley as a member on 1 April 2016 (2 pages)
6 January 2017Correction of an LLP member's date of birth incorrectly stated on incorporation / mr scott oliver harvey-nicholls (2 pages)
6 January 2017Correction of an LLP member's date of birth incorrectly stated on incorporation / mr scott oliver harvey-nicholls (2 pages)
15 December 2016Company name changed romelle swire (commercial) LLP\certificate issued on 15/12/16
  • LLNM01 ‐ Change of name notice
(3 pages)
15 December 2016Company name changed romelle swire (commercial) LLP\certificate issued on 15/12/16
  • LLNM01 ‐ Change of name notice
(3 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 June 2016Company name changed romelle swire (sport commercial) LLP\certificate issued on 27/06/16
  • LLNM01 ‐ Change of name notice
(3 pages)
27 June 2016Company name changed romelle swire (sport commercial) LLP\certificate issued on 27/06/16
  • LLNM01 ‐ Change of name notice
(3 pages)
15 June 2016Annual return made up to 2 June 2016 (4 pages)
15 June 2016Annual return made up to 2 June 2016 (4 pages)
10 February 2016Company name changed romelle swire (commercial) LLP\certificate issued on 10/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
10 February 2016Company name changed romelle swire (commercial) LLP\certificate issued on 10/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
19 August 2015Annual return made up to 16 August 2015 (4 pages)
19 August 2015Annual return made up to 16 August 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
8 May 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 September 2014Annual return made up to 16 August 2014 (4 pages)
10 September 2014Member's details changed for Mr Oliver Neil Trethewey on 14 April 2014 (2 pages)
10 September 2014Member's details changed for Mr Scott Oliver Harvey-Nicholls on 14 April 2014 (2 pages)
10 September 2014Member's details changed for Romelle Swire Limited on 14 April 2014 (1 page)
10 September 2014Member's details changed for Mr Oliver Neil Trethewey on 14 April 2014 (2 pages)
10 September 2014Annual return made up to 16 August 2014 (4 pages)
10 September 2014Member's details changed for Romelle Swire Limited on 14 April 2014 (1 page)
10 September 2014Member's details changed for Mr Scott Oliver Harvey-Nicholls on 14 April 2014 (2 pages)
21 February 2014Member's details changed for Mr Oliver Neil Trethewey on 18 January 2014 (2 pages)
21 February 2014Member's details changed for Mr Oliver Neil Trethewey on 18 January 2014 (2 pages)
18 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
18 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
27 August 2013Company name changed romelle swire publicity LLP\certificate issued on 27/08/13
  • LLNM01 ‐ Change of name notice
(3 pages)
27 August 2013Company name changed romelle swire publicity LLP\certificate issued on 27/08/13
  • LLNM01 ‐ Change of name notice
(3 pages)
16 August 2013Incorporation of a limited liability partnership (11 pages)
16 August 2013Incorporation of a limited liability partnership
  • ANNOTATION Part Rectified The date of birth of the member on the LLIN01 was removed from the public register on 06/01/2017 as it was factually inaccurate or derived from something factually inaccurate.
(11 pages)