London
W1G 9XQ
LLP Designated Member Name | Tulip Property Development Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2014(same day as company formation) |
Correspondence Address | 63 Wigmore Street London W1U 1BQ |
LLP Designated Member Name | Cracker Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2014(same day as company formation) |
Correspondence Address | 55a Welbeck Street London W1G 9XQ |
LLP Designated Member Name | Marylebone Properties Overseas Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2014(same day as company formation) |
Correspondence Address | 55a Welbeck Street London W1G 9XQ |
LLP Designated Member Name | Kelmoor Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 October 2016) |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,000,000 |
Cash | £139,191 |
Current Liabilities | £1,950 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Application to strike the limited liability partnership off the register (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 23 April 2015 (6 pages) |
30 April 2015 | Member's details changed for Marylebone Properies Overseas Limited on 23 April 2014 (1 page) |
2 July 2014 | Appointment of Kelmoor Limited as a member (3 pages) |
14 May 2014 | Appointment of Tulip Property Development Ltd as a member (3 pages) |
14 May 2014 | Appointment of Cracker Capital Limited as a member on 23 April 2014 (3 pages) |
14 May 2014 | Appointment of Goo Capital Limited as a member (3 pages) |
14 May 2014 | Appointment of Marylebone Properies Overseas Limited as a member (3 pages) |
8 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
29 April 2014 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
29 April 2014 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
23 April 2014 | Incorporation of a limited liability partnership (5 pages) |