Company NameNSS (Sutton) Llp
Company StatusDissolved
Company NumberOC402105
CategoryLimited Liability Partnership
Incorporation Date4 October 2015(8 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameNSS (Exeter) Llp

Directors

LLP Designated Member NameNewcore Strategic Situations Gp Limited (Corporation)
StatusClosed
Appointed04 October 2015(same day as company formation)
Correspondence AddressNewcore Capital Management Llp 3 Fitzhardinge Stre
London
W1H 6EF
LLP Designated Member NameNSS Nominee Limited (Corporation)
StatusClosed
Appointed04 October 2015(same day as company formation)
Correspondence AddressNewcore Capital Management Llp 3 Fitzhardinge Stre
London
W1H 6EF

Location

Registered AddressFirst Floor, 50 Marshall Street, London
Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

1 September 2016Delivered on: 8 September 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 8 September 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land known as copthall house, 9 grove road, sutton, SM1 1DA, under title number SGL313984.
Outstanding
1 September 2016Delivered on: 8 September 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land known as copthall house, 9 grove road, sutton, SM1 1DA, under title number SGL313984.
Outstanding
1 September 2016Delivered on: 8 September 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
24 May 2022Application to strike the limited liability partnership off the register (2 pages)
27 October 2021Accounts for a small company made up to 31 March 2021 (12 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
6 August 2021Registered office address changed from C/O Newcore Capital Management 3 Fitzhardinge Street London W1H 6EF England to First Floor, 50 Marshall Street, London Marshall Street London W1F 9BQ on 6 August 2021 (1 page)
7 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 August 2020Accounts for a small company made up to 31 March 2020 (12 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 September 2019Accounts for a small company made up to 31 March 2019 (11 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 March 2018 (9 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
18 July 2017Accounts for a small company made up to 31 March 2017 (10 pages)
18 July 2017Accounts for a small company made up to 31 March 2017 (10 pages)
22 December 2016Member's details changed for Nss Nominee Limited on 22 December 2016 (1 page)
22 December 2016Member's details changed for Nss Nominee Limited on 22 December 2016 (1 page)
22 December 2016Member's details changed for Newcore Strategic Situations Gp Limited on 22 December 2016 (1 page)
22 December 2016Member's details changed for Newcore Strategic Situations Gp Limited on 22 December 2016 (1 page)
10 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
8 September 2016Registration of charge OC4021050002, created on 1 September 2016 (26 pages)
8 September 2016Registration of charge OC4021050002, created on 1 September 2016 (26 pages)
8 September 2016Registration of charge OC4021050003, created on 1 September 2016 (31 pages)
8 September 2016Registration of charge OC4021050001, created on 1 September 2016 (14 pages)
8 September 2016Registration of charge OC4021050003, created on 1 September 2016 (31 pages)
8 September 2016Registration of charge OC4021050004, created on 1 September 2016 (6 pages)
8 September 2016Registration of charge OC4021050001, created on 1 September 2016 (14 pages)
8 September 2016Registration of charge OC4021050004, created on 1 September 2016 (6 pages)
13 July 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (3 pages)
13 July 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (3 pages)
12 February 2016Company name changed nss (exeter) LLP\certificate issued on 12/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
12 February 2016Company name changed nss (exeter) LLP\certificate issued on 12/02/16
  • LLNM01 ‐ Change of name notice
(3 pages)
8 February 2016Registered office address changed from Newcore Capital Management Llp 14 Buckingham Street London WC2N 6DF to C/O Newcore Capital Management 3 Fitzhardinge Street London W1H 6EF on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Newcore Capital Management Llp 14 Buckingham Street London WC2N 6DF to C/O Newcore Capital Management 3 Fitzhardinge Street London W1H 6EF on 8 February 2016 (1 page)
4 October 2015Incorporation of a limited liability partnership (9 pages)
4 October 2015Incorporation of a limited liability partnership (9 pages)