London
EC2R 8DU
LLP Designated Member Name | 90 Fl Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2015(same day as company formation) |
Correspondence Address | 26 New Street St Helier Jersey Je2 3ra |
Registered Address | 20 5th Floor Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2017 | Delivered on: 16 January 2017 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: Freehold property known as barnards court 90 fetter lane and 7 to 13 norwich street london t/n NGL647517. Outstanding |
---|---|
5 January 2017 | Delivered on: 16 January 2017 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
27 November 2015 | Delivered on: 7 December 2015 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: F/H barnard's court 90 fetter lane and 7 to 13 norwich street london t/no.NGL647517. Outstanding |
27 November 2015 | Delivered on: 7 December 2015 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2020 | Registered office address changed from 2nd Floor, 11 Old Jewry London EC2R 8DU England to 20 5th Floor Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page) |
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2020 | Application to strike the limited liability partnership off the register (1 page) |
24 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
2 August 2019 | Withdrawal of a person with significant control statement on 2 August 2019 (2 pages) |
17 July 2019 | Notification of Felipe Roberto Adolfo Ibanez Scott as a person with significant control on 6 April 2016 (2 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
21 May 2019 | Registered office address changed from 11 Old Jewry London to 2nd Floor, 11 Old Jewry London EC2R 8DU on 21 May 2019 (1 page) |
14 March 2019 | Satisfaction of charge OC4019110001 in full (1 page) |
14 March 2019 | Satisfaction of charge OC4019110003 in full (1 page) |
14 March 2019 | Satisfaction of charge OC4019110002 in full (1 page) |
12 March 2019 | Satisfaction of charge OC4019110004 in full (1 page) |
15 November 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
7 July 2017 | Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page) |
7 July 2017 | Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page) |
16 January 2017 | Registration of charge OC4019110003, created on 5 January 2017 (38 pages) |
16 January 2017 | Registration of charge OC4019110004, created on 5 January 2017 (26 pages) |
16 January 2017 | Registration of charge OC4019110003, created on 5 January 2017 (38 pages) |
16 January 2017 | Registration of charge OC4019110004, created on 5 January 2017 (26 pages) |
9 December 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
9 December 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
7 December 2015 | Registration of charge OC4019110001, created on 27 November 2015 (40 pages) |
7 December 2015 | Registration of charge OC4019110002, created on 27 November 2015 (38 pages) |
7 December 2015 | Registration of charge OC4019110002, created on 27 November 2015 (38 pages) |
7 December 2015 | Registration of charge OC4019110001, created on 27 November 2015 (40 pages) |
22 September 2015 | Incorporation of a limited liability partnership (9 pages) |
22 September 2015 | Incorporation of a limited liability partnership (9 pages) |