Company NameCit Growth Llp
Company StatusDissolved
Company NumberOC392680
CategoryLimited Liability Partnership
Incorporation Date15 April 2014(10 years ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameCit Growth Capital Llp

Directors

LLP Designated Member NameMr Oliver Glyn Thomas
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-14 Grafton Street
Floor 3
London
W1S 4EW
LLP Designated Member NameMr Edward Barroll Brown
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-14 Grafton Street
London
W1S 4EW
LLP Designated Member NameCit Group Partners Llp (Corporation)
StatusResigned
Appointed15 April 2014(same day as company formation)
Correspondence Address11-14 Grafton Street
London
W1S 4EW

Contact

Websitewww.citgrowth.co.uk
Telephone020 76677766
Telephone regionLondon

Location

Registered AddressMichelin House
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Registered office address changed from 11-14 Grafton Street London W1S 4EW to C/O Grafton Capital Limited Michelin House 81 Fulham Road London SW3 6rd on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 11-14 Grafton Street London W1S 4EW to C/O Grafton Capital Limited Michelin House 81 Fulham Road London SW3 6rd on 2 February 2016 (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the limited liability partnership off the register (3 pages)
19 November 2015Application to strike the limited liability partnership off the register (3 pages)
20 April 2015Annual return made up to 15 April 2015 (3 pages)
20 April 2015Annual return made up to 15 April 2015 (3 pages)
10 February 2015Termination of appointment of Cit Group Partners Llp as a member on 10 December 2014 (2 pages)
10 February 2015Termination of appointment of Cit Group Partners Llp as a member on 10 December 2014 (2 pages)
9 February 2015Appointment of Edward Barroll Brown as a member on 10 December 2014 (3 pages)
9 February 2015Appointment of Edward Barroll Brown as a member on 10 December 2014 (3 pages)
13 January 2015Company name changed cit growth capital LLP\certificate issued on 13/01/15
  • LLNM01 ‐ Change of name notice
(3 pages)
13 January 2015Company name changed cit growth capital LLP\certificate issued on 13/01/15
  • LLNM01 ‐ Change of name notice
(3 pages)
14 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
14 May 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
15 April 2014Incorporation of a limited liability partnership (9 pages)
15 April 2014Incorporation of a limited liability partnership (9 pages)