London
SW3 6RD
LLP Designated Member Name | Mr Edward Horton Peter David |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 years (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
LLP Member Name | Innervation Capital Partners Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2014(same day as company formation) |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
LLP Designated Member Name | Mr Kevin Frederick Dyson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,076 |
Cash | £58,076 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the limited liability partnership off the register (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 October 2018 | Notification of Innervation Capital Partners Limited as a person with significant control on 18 October 2018 (2 pages) |
19 October 2018 | Notification of Sotirios Theodoros Fivos Lyritzis as a person with significant control on 18 October 2018 (2 pages) |
19 October 2018 | Notification of Edward Horton Peter David as a person with significant control on 18 October 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Kevin Frederick Dyson as a member on 25 April 2018 (1 page) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Administrative restoration application (3 pages) |
28 December 2017 | Administrative restoration application (3 pages) |
28 December 2017 | Confirmation statement made on 13 June 2017 with updates (2 pages) |
28 December 2017 | Confirmation statement made on 13 June 2017 with updates (2 pages) |
28 December 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2016 | Member's details changed for Mr. Sotirios Theodoros Fivos Lyritzis on 7 November 2015 (2 pages) |
25 July 2016 | Member's details changed for Mr Kevin Frederick Dyson on 7 November 2015 (2 pages) |
25 July 2016 | Member's details changed for Innervation Capital Partners Limited on 7 November 2015 (1 page) |
25 July 2016 | Member's details changed for Mr Kevin Frederick Dyson on 7 November 2015 (2 pages) |
25 July 2016 | Member's details changed for Mr. Sotirios Theodoros Fivos Lyritzis on 7 November 2015 (2 pages) |
25 July 2016 | Member's details changed for Innervation Capital Partners Limited on 7 November 2015 (1 page) |
25 July 2016 | Annual return made up to 13 June 2016 (4 pages) |
25 July 2016 | Annual return made up to 13 June 2016 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Registered office address changed from 96 Kensington High Street London W8 4SG to Michelin House 81 Fulham Road London SW3 6rd on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 96 Kensington High Street London W8 4SG to Michelin House 81 Fulham Road London SW3 6rd on 23 October 2015 (1 page) |
22 October 2015 | Appointment of Mr Edward Horton Peter David as a member on 25 August 2015 (2 pages) |
22 October 2015 | Appointment of Mr Edward Horton Peter David as a member on 25 August 2015 (2 pages) |
1 July 2015 | Annual return made up to 13 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 13 June 2015 (4 pages) |
11 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
11 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
13 June 2014 | Incorporation of a limited liability partnership (9 pages) |
13 June 2014 | Incorporation of a limited liability partnership (9 pages) |