Company Name67QM Llp
Company StatusDissolved
Company NumberOC400234
CategoryLimited Liability Partnership
Incorporation Date8 June 2015(8 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Directors

LLP Designated Member NameMr Pablo Gabriel Sanchez Nunez
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySwedish
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 108 Shoreditch
High St
London
E1 6JN
LLP Designated Member NameMr Yerco Eduardo Sanchez Nunez
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 108 Shoreditch
High St
London
E1 6JN
LLP Member NameMr Brian James Abdelhadi
Date of BirthNovember 1977 (Born 46 years ago)
StatusClosed
Appointed01 July 2015(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 108 Shoreditch
High St
London
E1 6JN
LLP Member NameMr Ola Martin Lauritzson
Date of BirthJune 1974 (Born 49 years ago)
StatusClosed
Appointed01 July 2015(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFlat 1 108 Shoreditch
High St
London
E1 6JN
LLP Member NameHouse By Sanz Espana Sl (Corporation)
StatusClosed
Appointed01 July 2015(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 14 November 2023)
Correspondence AddressC/Velazquez 24 6o Izq
Madrid
28001
LLP Member NameNervo Limited (Corporation)
StatusClosed
Appointed01 July 2015(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 14 November 2023)
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH
LLP Member NameTacito Ab (Corporation)
StatusClosed
Appointed01 July 2015(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 14 November 2023)
Correspondence AddressC/O Mannheimer Swartling Advokatbyra Att: Fredrik
Box 1711
Stockholm
111 87
LLP Member NameVandalay Music Industries Aktiebolag (Corporation)
StatusClosed
Appointed01 July 2015(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 14 November 2023)
Correspondence AddressTomtebogatan 20
Stockholm
113 38

Location

Registered AddressFlat 1 108 Shoreditch
High St
London
E1 6JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 April 2017Delivered on: 6 April 2018
Persons entitled: Kent Reliance, a Trading Name for Onesavings Bank PLC

Classification: A registered charge
Particulars: F/H 67 queensmill road london t/no: LN162650.
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Century Capital Partners No 1 LTD

Classification: A registered charge
Particulars: The freehold property known as 67 queensmill road, london, SW6 6JR, as is registered at the land registry with title number LN162650.
Outstanding
3 July 2015Delivered on: 9 July 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage on the following properties (1) 67 queensmill roadm london SW6 6JR, ground floor flat, 67 queensmill road, london SW6 6JR and 67A queensmill road, london SW6 6JR and all rights relating to these properties. Additionally all the intellectual property owned meaning all subsisting patents and subsisting rights of a similar nature held in. Any part of the world, applications for patents and such rights, divisions and continuations of such. Applications for patents, registered and unregistered trademarks, registered and unregistered service. Marks, registered designs, utility models (in each case for their full period and all extensions and. Renewals of them), applications for any of them and the right to apply for any of them in any part of the. World, inventions, confidential information, know-how, business names, trade names, brand names,. Copyright and rights in the nature of copyright, design rights and get-up and any similar rights existing in any country; and the benefit (subject to the burden) of any and all agreements, arrangements and licenses in connection with any of the foregoing.
Outstanding
3 July 2015Delivered on: 9 July 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: On the properties (1) 67 queensmill road, london SW6 6JR, title number LN162650 (2) ground floor flat, 67 queensmill road, london SW6 6JR, title number BGL73887 and (3) 67A queensmill road, london SW6 6JR title number BGL73827.
Outstanding

Filing History

31 July 2020Change of details for Mr Yerco Eduardo Sanchez Nunez as a person with significant control on 30 May 2020 (2 pages)
31 July 2020Member's details changed for Mr Brian James Abdelhadi on 30 May 2020 (2 pages)
31 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 July 2020Member's details changed for Mr Ola Martin Lauritzson on 31 July 2020 (2 pages)
31 July 2020Change of details for Mr Pablo Gabriel Sanchez Nunez as a person with significant control on 30 May 2020 (2 pages)
14 April 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
29 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 April 2018Registration of a charge with court order to extend. Charge code OC4002340004, created on 28 April 2017 (7 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
12 September 2017Registered office address changed from The Brew 138 Kingsland Road Unit 13, First Floor London E2 8DY England to Flat 1 108 Shoreditch High St London E1 6JN on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from The Brew 138 Kingsland Road Unit 13, First Floor London E2 8DY England to Flat 1 108 Shoreditch High St London E1 6JN on 12 September 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Member's details changed for Mr Yerco Eduardo Sanchez Nunez on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
11 July 2017Notification of Yerco Eduardo Sanchez Nunez as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
11 July 2017Notification of Yerco Eduardo Sanchez Nunez as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of Pablo Gabriel Sanchez Nunez as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Pablo Gabriel Sanchez Nunez as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Member's details changed for Mr Yerco Eduardo Sanchez Nunez on 11 July 2017 (2 pages)
7 July 2017Registration of charge OC4002340003, created on 4 July 2017 (53 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 March 2017Member's details changed for Mr Pablo Gabriel Sanchez Nunez on 10 March 2017 (2 pages)
10 March 2017Member's details changed for Mr Pablo Gabriel Sanchez Nunez on 10 March 2017 (2 pages)
20 February 2017Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to The Brew 138 Kingsland Road Unit 13, First Floor London E2 8DY on 20 February 2017 (1 page)
20 February 2017Member's details changed for Mr Pablo Gabriel Sanchez Nunez on 20 February 2017 (2 pages)
20 February 2017Member's details changed for Mr Pablo Gabriel Sanchez Nunez on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX England to The Brew 138 Kingsland Road Unit 13, First Floor London E2 8DY on 20 February 2017 (1 page)
30 January 2017Registered office address changed from Studio 304 116 Commercial Street London E1 6NF England to Grand Union House 20 Kentish Town Road London NW1 9NX on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Studio 304 116 Commercial Street London E1 6NF England to Grand Union House 20 Kentish Town Road London NW1 9NX on 30 January 2017 (1 page)
4 November 2016Registered office address changed from Grand Union House 20 Kentish Town Road Camden London NW1 9NX to Studio 304 116 Commercial Street London E1 6NF on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Grand Union House 20 Kentish Town Road Camden London NW1 9NX to Studio 304 116 Commercial Street London E1 6NF on 4 November 2016 (1 page)
28 June 2016Annual return made up to 8 June 2016 (8 pages)
28 June 2016Annual return made up to 8 June 2016 (8 pages)
26 May 2016Registered office address changed from First Floor, 50 Brook Street London W1K 5DR Great Britain to Grand Union House 20 Kentish Town Road Camden London NW1 9NX on 26 May 2016 (1 page)
26 May 2016Registered office address changed from First Floor, 50 Brook Street London W1K 5DR Great Britain to Grand Union House 20 Kentish Town Road Camden London NW1 9NX on 26 May 2016 (1 page)
13 November 2015Member's details changed for House of Sanz Espana Sl on 1 July 2015 (1 page)
13 November 2015Registered office address changed from 28 the Brew 163 City Road London EC1V 1NR England to First Floor, 50 Brook Street London W1K 5DR on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 28 the Brew 163 City Road London EC1V 1NR England to First Floor, 50 Brook Street London W1K 5DR on 13 November 2015 (1 page)
13 November 2015Member's details changed for House of Sanz Espana Sl on 1 July 2015 (1 page)
14 September 2015Registered office address changed from , 28 the Barn 163 City Road, London, EC1V 1NR to 28 the Brew 163 City Road London EC1V 1NR on 14 September 2015 (1 page)
14 September 2015Registered office address changed from , 28 the Barn 163 City Road, London, EC1V 1NR to 28 the Brew 163 City Road London EC1V 1NR on 14 September 2015 (1 page)
9 July 2015Registration of charge OC4002340001, created on 3 July 2015 (20 pages)
9 July 2015Registration of charge OC4002340001, created on 3 July 2015 (20 pages)
9 July 2015Registration of charge OC4002340001, created on 3 July 2015 (20 pages)
3 July 2015Appointment of Vandalay Music Industries Aktiebolag as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Tacito Ab as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Ola Martin Lauritzson as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Ola Martin Lauritzson as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Nervo Limited as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Vandalay Music Industries Aktiebolag as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Brian James Abdelhadi as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of House of Sanz Espana Sl as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of House of Sanz Espana Sl as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Brian James Abdelhadi as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Nervo Limited as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of House of Sanz Espana Sl as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Ola Martin Lauritzson as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Brian James Abdelhadi as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Nervo Limited as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Tacito Ab as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Tacito Ab as a member on 1 July 2015 (2 pages)
3 July 2015Appointment of Vandalay Music Industries Aktiebolag as a member on 1 July 2015 (2 pages)
8 June 2015Incorporation of a limited liability partnership (9 pages)
8 June 2015Incorporation of a limited liability partnership (9 pages)