London
W4 3RU
LLP Designated Member Name | Mr Sanjeev Ramesh Gandhi |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Grove Park Road Chiswick London W4 3RU |
Registered Address | 35 Grove Park Road Chiswick London W4 3RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2023 | Application to strike the limited liability partnership off the register (1 page) |
28 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
28 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
13 March 2023 | Registered office address changed from 1st Floor 3 Water Lane Richmond TW9 1TJ England to 35 Grove Park Road Chiswick London W4 3RU on 13 March 2023 (1 page) |
3 March 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
4 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
4 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
6 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
19 February 2020 | Registered office address changed from 1st Floor, 105-111 Euston Street London NW1 2EW England to 1st Floor 3 Water Lane Richmond TW9 1TJ on 19 February 2020 (1 page) |
9 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
5 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
13 December 2018 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 1st Floor, 105-111 Euston Street London NW1 2EW on 13 December 2018 (1 page) |
1 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 April 2018 | Notification of Andrew Darby Mitchell as a person with significant control on 28 June 2016 (2 pages) |
27 April 2018 | Notification of Sanjeev Ramesh Gandhi as a person with significant control on 28 June 2016 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
8 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2016 | Incorporation of a limited liability partnership (4 pages) |
28 June 2016 | Incorporation of a limited liability partnership (4 pages) |