Richmond
TW9 4AA
LLP Designated Member Name | Mr Jatinder Singh Gosal |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Mortlake Road Richmond TW9 4AA |
LLP Member Name | Phoenix Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2016(same day as company formation) |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Registered Address | 77 Mortlake Road Richmond TW9 4AA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 21 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2018 | Member's details changed for Mr Jatinder Singh Gosal on 21 July 2018 (2 pages) |
23 July 2018 | Member's details changed for Mr Alexander Dittmair on 21 July 2018 (2 pages) |
22 July 2018 | Registered 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 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the limited liability partnership off the register (3 pages) |
15 May 2018 | Total exemption full accounts made up to 21 January 2018 (7 pages) |
23 April 2018 | Change of accounting reference date (1 page) |
1 December 2017 | Change of accounting reference date (1 page) |
1 December 2017 | Change of accounting reference date (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Notification of Alexander Dittmair as a person with significant control on 21 July 2016 (2 pages) |
20 July 2017 | Cessation of Phoenix Capital Limited as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Alexander Dittmair as a person with significant control on 21 July 2016 (2 pages) |
20 July 2017 | Cessation of Phoenix Capital Limited as a person with significant control on 21 July 2016 (1 page) |
20 July 2017 | Notification of Jatinder Singh Gosal as a person with significant control on 21 July 2016 (2 pages) |
20 July 2017 | Notification of Jatinder Singh Gosal as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Jatinder Singh Gosal as a person with significant control on 21 July 2016 (2 pages) |
20 July 2017 | Notification of Alexander Dittmair as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Cessation of Phoenix Capital Limited as a person with significant control on 21 July 2016 (1 page) |
8 August 2016 | Register(s) moved to registered inspection location 77 Mortlake Road Richmond Surrey TW9 4AA (1 page) |
8 August 2016 | Register(s) moved to registered inspection location 77 Mortlake Road Richmond Surrey TW9 4AA (1 page) |
5 August 2016 | Location of register of charges has been changed to 77 Mortlake Road Richmond Surrey TW9 4AA (1 page) |
5 August 2016 | Location of register of charges has been changed to 77 Mortlake Road Richmond Surrey TW9 4AA (1 page) |
25 July 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
25 July 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
21 July 2016 | Incorporation of a limited liability partnership (9 pages) |
21 July 2016 | Incorporation of a limited liability partnership (9 pages) |