Company NameAlicanto Llp
Company StatusDissolved
Company NumberOC412927
CategoryLimited Liability Partnership
Incorporation Date21 July 2016(7 years, 9 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Directors

LLP Designated Member NameMr Alexander Dittmair
Date of BirthApril 1974 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Mortlake Road
Richmond
TW9 4AA
LLP Designated Member NameMr Jatinder Singh Gosal
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Mortlake Road
Richmond
TW9 4AA
LLP Member NamePhoenix Capital Limited (Corporation)
StatusClosed
Appointed21 July 2016(same day as company formation)
Correspondence Address180 Piccadilly
London
W1J 9HF

Location

Registered Address77 Mortlake Road
Richmond
TW9 4AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts21 January 2018 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2018Member's details changed for Mr Jatinder Singh Gosal on 21 July 2018 (2 pages)
23 July 2018Member's details changed for Mr Alexander Dittmair on 21 July 2018 (2 pages)
22 July 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 77 Mortlake Road Richmond TW9 4AA on 22 July 2018 (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the limited liability partnership off the register (3 pages)
15 May 2018Total exemption full accounts made up to 21 January 2018 (7 pages)
23 April 2018Change of accounting reference date (1 page)
1 December 2017Change of accounting reference date (1 page)
1 December 2017Change of accounting reference date (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Notification of Alexander Dittmair as a person with significant control on 21 July 2016 (2 pages)
20 July 2017Cessation of Phoenix Capital Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Alexander Dittmair as a person with significant control on 21 July 2016 (2 pages)
20 July 2017Cessation of Phoenix Capital Limited as a person with significant control on 21 July 2016 (1 page)
20 July 2017Notification of Jatinder Singh Gosal as a person with significant control on 21 July 2016 (2 pages)
20 July 2017Notification of Jatinder Singh Gosal as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Jatinder Singh Gosal as a person with significant control on 21 July 2016 (2 pages)
20 July 2017Notification of Alexander Dittmair as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Cessation of Phoenix Capital Limited as a person with significant control on 21 July 2016 (1 page)
8 August 2016Register(s) moved to registered inspection location 77 Mortlake Road Richmond Surrey TW9 4AA (1 page)
8 August 2016Register(s) moved to registered inspection location 77 Mortlake Road Richmond Surrey TW9 4AA (1 page)
5 August 2016Location of register of charges has been changed to 77 Mortlake Road Richmond Surrey TW9 4AA (1 page)
5 August 2016Location of register of charges has been changed to 77 Mortlake Road Richmond Surrey TW9 4AA (1 page)
25 July 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
25 July 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
21 July 2016Incorporation of a limited liability partnership (9 pages)
21 July 2016Incorporation of a limited liability partnership (9 pages)