Company NameKing Street Manchester Holdings Llp
Company StatusDissolved
Company NumberOC402367
CategoryLimited Liability Partnership
Incorporation Date19 October 2015(8 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Directors

LLP Designated Member NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Designated Member NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Member NameRentas International Re, Llc (Corporation)
StatusClosed
Appointed31 December 2015(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 22 September 2020)
Correspondence Address2711 Centerville Road Suite 4000
City Of Wilmington
County Of New Castle
Delaware 19808
United States
LLP Designated Member Name76 King Street Group Holdings Limited (Corporation)
StatusClosed
Appointed14 November 2016(1 year after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2020)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
LLP Member NameFirst Names Trust Company (Isle Of Man) Limited As Trustee Of The Amrat Trust (Corporation)
StatusResigned
Appointed20 October 2015(1 day after company formation)
Appointment Duration1 year (resigned 14 November 2016)
Correspondence AddressInternational House Castle Hill
Victoria Road, Douglas
Isle Of Man
IM2 4RB
LLP Member NameFirst Names Trust Company (Isle Of Man) Limited As Trustee Of The Radha Trust (Corporation)
StatusResigned
Appointed20 October 2015(1 day after company formation)
Appointment Duration1 year (resigned 14 November 2016)
Correspondence AddressInternational House Castle Hill
Victoria Road, Douglas
Isle Of Man
IM2 4RB
LLP Member NameSatco Investments Limited (Corporation)
StatusResigned
Appointed20 October 2015(1 day after company formation)
Appointment Duration1 year (resigned 14 November 2016)
Correspondence AddressAprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ

Location

Registered Address4th Floor
22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2020Member's details changed for Mr Gareth Jones on 23 March 2020 (2 pages)
29 April 2020Member's details changed for Mr Manish Mansukhlal Gudka on 23 March 2018 (2 pages)
23 April 2020Registered office address changed from 4th Floor 22 Baker Stree London W1U 3BW England to 4th Floor 22 Baker Street London W1U 3BW on 23 April 2020 (1 page)
22 April 2020Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Stree London W1U 3BW on 22 April 2020 (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the limited liability partnership off the register (3 pages)
25 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 March 2018Notification of a person with significant control statement (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 January 2017Termination of appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Radha Trust as a member on 14 November 2016 (1 page)
11 January 2017Termination of appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Radha Trust as a member on 14 November 2016 (1 page)
11 January 2017Termination of appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Amrat Trust as a member on 14 November 2016 (1 page)
11 January 2017Appointment of 76 King Street Group Holdings Limited as a member on 14 November 2016 (2 pages)
11 January 2017Termination of appointment of Satco Investments Limited as a member on 14 November 2016 (1 page)
11 January 2017Termination of appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Amrat Trust as a member on 14 November 2016 (1 page)
11 January 2017Appointment of 76 King Street Group Holdings Limited as a member on 14 November 2016 (2 pages)
11 January 2017Termination of appointment of Satco Investments Limited as a member on 14 November 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
18 March 2016Current accounting period shortened from 31 October 2016 to 5 April 2016 (1 page)
18 March 2016Current accounting period shortened from 31 October 2016 to 5 April 2016 (1 page)
3 February 2016Appointment of Rentas International Re, Llc as a member on 31 December 2015 (2 pages)
3 February 2016Appointment of Rentas International Re, Llc as a member on 31 December 2015 (2 pages)
29 January 2016Appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Amrat Trust as a member on 20 October 2015 (2 pages)
29 January 2016Appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Radha Trust as a member on 20 October 2015 (2 pages)
29 January 2016Appointment of Satco Investments Limited as a member on 20 October 2015 (2 pages)
29 January 2016Appointment of Satco Investments Limited as a member on 20 October 2015 (2 pages)
29 January 2016Appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Radha Trust as a member on 20 October 2015 (2 pages)
29 January 2016Appointment of First Names Trust Company (Isle of Man) Limited as Trustee of the Amrat Trust as a member on 20 October 2015 (2 pages)
19 October 2015Incorporation of a limited liability partnership (7 pages)
19 October 2015Incorporation of a limited liability partnership (7 pages)