Company NameGlasgow Babcock Property Llp
Company StatusDissolved
Company NumberOC413226
CategoryLimited Liability Partnership
Incorporation Date12 August 2016(7 years, 8 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Directors

LLP Designated Member NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Designated Member NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Member NameMr Suraj Rashmikant Shah
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Member NameBhavir Investments Limited (Corporation)
StatusResigned
Appointed12 August 2016(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
LLP Member NameGlasgow Babcock Group Holdings Limited (Corporation)
StatusResigned
Appointed12 August 2016(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered Address4th Floor
22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2021Termination of appointment of Manish Mansukhlal Gudka as a member on 24 March 2021 (1 page)
24 March 2021Termination of appointment of Suraj Rashmikant Shah as a member on 24 March 2021 (1 page)
24 March 2021Termination of appointment of Gareth Jones as a member on 24 March 2021 (1 page)
24 March 2021Termination of appointment of Bhavir Investments Limited as a member on 24 March 2021 (1 page)
24 March 2021Termination of appointment of Glasgow Babcock Group Holdings Limited as a member on 24 March 2021 (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
10 March 2021Application to strike the limited liability partnership off the register (4 pages)
8 February 2021Total exemption full accounts made up to 5 April 2020 (12 pages)
25 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
30 April 2020Member's details changed for Glasgow Babcock Group Holdings Limited on 12 August 2016 (1 page)
30 April 2020Member's details changed for Glasgow Babcock Group Holdings Limited on 12 August 2016 (1 page)
30 April 2020Member's details changed for Mr Manish Mansukhlal Gudka on 23 March 2020 (2 pages)
30 April 2020Member's details changed for Bhavir Investments Limited on 12 August 2016 (1 page)
30 April 2020Member's details changed for Mr Suraj Rashmikant Shah on 23 March 2020 (2 pages)
30 April 2020Member's details changed for Mr Gareth Jones on 23 March 2020 (2 pages)
30 April 2020Member's details changed for Mr Gareth Jones on 23 March 2020 (2 pages)
30 April 2020Member's details changed for Mr Suraj Rashmikant Shah on 23 March 2020 (2 pages)
27 March 2020Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page)
12 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
27 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 September 2017Previous accounting period shortened from 31 August 2017 to 5 April 2017 (1 page)
25 September 2017Previous accounting period shortened from 31 August 2017 to 5 April 2017 (1 page)
12 August 2016Incorporation of a limited liability partnership (26 pages)
12 August 2016Incorporation of a limited liability partnership (26 pages)