Company NameIOCA Ventures Llp
Company StatusDissolved
Company NumberOC393500
CategoryLimited Liability Partnership
Incorporation Date2 June 2014(9 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameTyndaris Ventures Llp

Directors

LLP Designated Member NameRaffaele Costa
Date of BirthSeptember 1969 (Born 54 years ago)
StatusClosed
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Member NameMr Ruggero Benedetto
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed10 November 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savile Row
London
W1S 3PB
LLP Designated Member NameMagic Ventures Limited (Corporation)
StatusClosed
Appointed02 June 2014(same day as company formation)
Correspondence Address47 Esplanade
St. Helier
Jersey
JE1 0BD

Location

Registered Address5 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the limited liability partnership off the register (4 pages)
7 August 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 2 June 2016 (3 pages)
22 June 2016Annual return made up to 2 June 2016 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 January 2016Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
4 January 2016Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page)
13 November 2015Appointment of Mr Ruggero Benedetto as a member on 10 November 2015 (2 pages)
13 November 2015Appointment of Mr Ruggero Benedetto as a member on 10 November 2015 (2 pages)
30 October 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
30 October 2015Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page)
6 October 2015Company name changed tyndaris ventures LLP\certificate issued on 06/10/15
  • LLNM01 ‐ Change of name notice
(3 pages)
6 October 2015Company name changed tyndaris ventures LLP\certificate issued on 06/10/15
  • LLNM01 ‐ Change of name notice
(3 pages)
3 August 2015Annual return made up to 2 June 2015 (3 pages)
3 August 2015Annual return made up to 2 June 2015 (3 pages)
3 August 2015Annual return made up to 2 June 2015 (3 pages)
2 June 2014Incorporation of a limited liability partnership (9 pages)
2 June 2014Incorporation of a limited liability partnership (9 pages)