Company NameMitchell Gandhi Llp
Company StatusDissolved
Company NumberOC412553
CategoryLimited Liability Partnership
Incorporation Date28 June 2016(7 years, 10 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Directors

LLP Designated Member NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Grove Park Road Chiswick
London
W4 3RU
LLP Designated Member NameMr Sanjeev Ramesh Gandhi
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Grove Park Road Chiswick
London
W4 3RU

Location

Registered Address35 Grove Park Road
Chiswick
London
W4 3RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
21 July 2023Application to strike the limited liability partnership off the register (1 page)
28 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
28 March 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
13 March 2023Registered 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 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
4 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
6 April 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
19 February 2020Registered 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 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
13 December 2018Registered 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 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 April 2018Notification of Andrew Darby Mitchell as a person with significant control on 28 June 2016 (2 pages)
27 April 2018Notification of Sanjeev Ramesh Gandhi as a person with significant control on 28 June 2016 (2 pages)
18 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
8 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2016Incorporation of a limited liability partnership (4 pages)
28 June 2016Incorporation of a limited liability partnership (4 pages)