Company NameMPI Lutidine Llp
Company StatusDissolved
Company NumberOC392600
CategoryLimited Liability Partnership
Incorporation Date10 April 2014(10 years ago)
Dissolution Date18 August 2021 (2 years, 8 months ago)

Directors

LLP Designated Member NameMilou Property Limited (Corporation)
StatusClosed
Appointed10 April 2014(same day as company formation)
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
LLP Designated Member NameWilliamair Limited (Corporation)
StatusClosed
Appointed10 April 2014(same day as company formation)
Correspondence Address38 Gloucester Square
London
W2 2TD
LLP Designated Member NameMr Nigel Maurice Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
LLP Designated Member NameMr William Julian Cortazzi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gloucester Square
London
W2 2TD
LLP Member NameMrs Virginia Marie Batchelor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Green
Wimbledon
London
SW19 5AZ
LLP Member NameMrs Anne Carter Lassen Cortazzi
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gloucester Square
London
W2 2TD

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 May 2020Liquidators' statement of receipts and payments to 17 March 2020 (8 pages)
9 April 2019Registered office address changed from 3 the Green Wimbledon London SW19 5AZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 9 April 2019 (2 pages)
4 April 2019Declaration of solvency (5 pages)
4 April 2019Determination (1 page)
4 April 2019Appointment of a voluntary liquidator (3 pages)
12 March 2019Termination of appointment of Virginia Marie Batchelor as a member on 12 March 2019 (1 page)
12 March 2019Cessation of Anne Carter Lassen Cortazzi as a person with significant control on 12 March 2019 (1 page)
12 March 2019Termination of appointment of Anne Carter Lassen Cortazzi as a member on 12 March 2019 (1 page)
12 March 2019Cessation of Virginia Marie Batchelor as a person with significant control on 12 March 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 1 April 2016 (5 pages)
4 April 2016Annual return made up to 1 April 2016 (5 pages)
31 March 2016Termination of appointment of William Julian Cortazzi as a member on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Nigel Maurice Batchelor as a member on 31 March 2016 (1 page)
31 March 2016Appointment of Mrs Virginia Marie Batchelor as a member on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of William Julian Cortazzi as a member on 31 March 2016 (1 page)
31 March 2016Appointment of Mrs Virginia Marie Batchelor as a member on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Nigel Maurice Batchelor as a member on 31 March 2016 (1 page)
31 March 2016Appointment of Mrs Anne Carter Lassen Cortazzi as a member on 31 March 2016 (2 pages)
31 March 2016Appointment of Mrs Anne Carter Lassen Cortazzi as a member on 31 March 2016 (2 pages)
30 March 2016Member's details changed for Williamair Limited on 30 March 2016 (1 page)
30 March 2016Member's details changed for Williamair Limited on 30 March 2016 (1 page)
30 March 2016Member's details changed for Milou Property Limited on 30 March 2016 (1 page)
30 March 2016Member's details changed for Milou Property Limited on 30 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 April 2015Annual return made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 31 March 2015 (5 pages)
10 April 2014Incorporation of a limited liability partnership (7 pages)
10 April 2014Incorporation of a limited liability partnership (7 pages)