Company Name90 Fl Llp
Company StatusDissolved
Company NumberOC401911
CategoryLimited Liability Partnership
Incorporation Date22 September 2015(8 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member Name90 Fl (GP) Limited (Corporation)
StatusClosed
Appointed22 September 2015(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU
LLP Designated Member Name90 Fl Investments Limited (Corporation)
StatusClosed
Appointed22 September 2015(same day as company formation)
Correspondence Address26 New Street
St Helier
Jersey Je2 3ra

Location

Registered Address20 5th Floor
Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 January 2017Delivered 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 2017Delivered on: 16 January 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
27 November 2015Delivered 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 2015Delivered on: 7 December 2015
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2020Registered 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 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the limited liability partnership off the register (1 page)
24 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
2 August 2019Withdrawal of a person with significant control statement on 2 August 2019 (2 pages)
17 July 2019Notification of Felipe Roberto Adolfo Ibanez Scott as a person with significant control on 6 April 2016 (2 pages)
12 July 2019Full accounts made up to 31 December 2018 (21 pages)
21 May 2019Registered 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 2019Satisfaction of charge OC4019110001 in full (1 page)
14 March 2019Satisfaction of charge OC4019110003 in full (1 page)
14 March 2019Satisfaction of charge OC4019110002 in full (1 page)
12 March 2019Satisfaction of charge OC4019110004 in full (1 page)
15 November 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (21 pages)
30 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
7 July 2017Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page)
7 July 2017Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page)
16 January 2017Registration of charge OC4019110003, created on 5 January 2017 (38 pages)
16 January 2017Registration of charge OC4019110004, created on 5 January 2017 (26 pages)
16 January 2017Registration of charge OC4019110003, created on 5 January 2017 (38 pages)
16 January 2017Registration of charge OC4019110004, created on 5 January 2017 (26 pages)
9 December 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
9 December 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
28 September 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
7 December 2015Registration of charge OC4019110001, created on 27 November 2015 (40 pages)
7 December 2015Registration of charge OC4019110002, created on 27 November 2015 (38 pages)
7 December 2015Registration of charge OC4019110002, created on 27 November 2015 (38 pages)
7 December 2015Registration of charge OC4019110001, created on 27 November 2015 (40 pages)
22 September 2015Incorporation of a limited liability partnership (9 pages)
22 September 2015Incorporation of a limited liability partnership (9 pages)