London
W1U 3BW
LLP Designated Member Name | Mr Manish Mansukhlal Gudka |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
LLP Member Name | Rentas International Re, Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2015(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 September 2020) |
Correspondence Address | 2711 Centerville Road Suite 4000 City Of Wilmington County Of New Castle Delaware 19808 United States |
LLP Designated Member Name | 76 King Street Group Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2016(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2020) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
LLP Member Name | First Names Trust Company (Isle Of Man) Limited As Trustee Of The Amrat Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2015(1 day after company formation) |
Appointment Duration | 1 year (resigned 14 November 2016) |
Correspondence Address | International House Castle Hill Victoria Road, Douglas Isle Of Man IM2 4RB |
LLP Member Name | First Names Trust Company (Isle Of Man) Limited As Trustee Of The Radha Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2015(1 day after company formation) |
Appointment Duration | 1 year (resigned 14 November 2016) |
Correspondence Address | International House Castle Hill Victoria Road, Douglas Isle Of Man IM2 4RB |
LLP Member Name | Satco Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2015(1 day after company formation) |
Appointment Duration | 1 year (resigned 14 November 2016) |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
Registered Address | 4th Floor 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2020 | Member's details changed for Mr Gareth Jones on 23 March 2020 (2 pages) |
29 April 2020 | Member's details changed for Mr Manish Mansukhlal Gudka on 23 March 2018 (2 pages) |
23 April 2020 | Registered 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 2020 | Registered 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 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the limited liability partnership off the register (3 pages) |
25 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 March 2018 | Notification of a person with significant control statement (2 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 January 2017 | Termination 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 2017 | Termination 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 2017 | Termination 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 2017 | Appointment of 76 King Street Group Holdings Limited as a member on 14 November 2016 (2 pages) |
11 January 2017 | Termination of appointment of Satco Investments Limited as a member on 14 November 2016 (1 page) |
11 January 2017 | Termination 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 2017 | Appointment of 76 King Street Group Holdings Limited as a member on 14 November 2016 (2 pages) |
11 January 2017 | Termination of appointment of Satco Investments Limited as a member on 14 November 2016 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
18 March 2016 | Current accounting period shortened from 31 October 2016 to 5 April 2016 (1 page) |
18 March 2016 | Current accounting period shortened from 31 October 2016 to 5 April 2016 (1 page) |
3 February 2016 | Appointment of Rentas International Re, Llc as a member on 31 December 2015 (2 pages) |
3 February 2016 | Appointment of Rentas International Re, Llc as a member on 31 December 2015 (2 pages) |
29 January 2016 | Appointment 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 2016 | Appointment 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 2016 | Appointment of Satco Investments Limited as a member on 20 October 2015 (2 pages) |
29 January 2016 | Appointment of Satco Investments Limited as a member on 20 October 2015 (2 pages) |
29 January 2016 | Appointment 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 2016 | Appointment 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 2015 | Incorporation of a limited liability partnership (7 pages) |
19 October 2015 | Incorporation of a limited liability partnership (7 pages) |