Company NameRoyal Docks Property Llp
Company StatusDissolved
Company NumberOC414256
CategoryLimited Liability Partnership
Incorporation Date20 October 2016(7 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Directors

LLP Designated Member NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 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
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Member NameSuraj Rashmikant Rashmikant
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Member NameBhavir Investments Limited (Corporation)
StatusResigned
Appointed20 October 2016(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
LLP Member NameRoyal Docks Hotel Group Holdings Limited (Corporation)
StatusResigned
Appointed20 October 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 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

7 April 2017Delivered on: 13 April 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
5 August 2021Termination of appointment of Royal Docks Hotel Group Holdings Limited as a member on 5 August 2021 (1 page)
5 August 2021Termination of appointment of Gareth Jones as a member on 5 August 2021 (1 page)
5 August 2021Termination of appointment of Bhavir Investments Limited as a member on 5 August 2021 (1 page)
5 August 2021Termination of appointment of Suraj Rashmikant Rashmikant as a member on 5 August 2021 (1 page)
5 August 2021Termination of appointment of Manish Mansukhlal Gudka as a member on 5 August 2021 (1 page)
29 July 2021Application to strike the limited liability partnership off the register (4 pages)
27 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
4 May 2020Member's details changed for Mr Manish Mansukhlal Gudka on 23 March 2020 (2 pages)
4 May 2020Member's details changed for Suraj Rashmikant Rashmikant on 23 March 2020 (2 pages)
4 May 2020Member's details changed for Mr Gareth Jones on 23 March 2020 (2 pages)
27 March 2020Registered office address changed from Apirose House 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page)
27 December 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
9 January 2019Group of companies' accounts made up to 31 March 2018 (28 pages)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Member's details changed for Royal Docks Group Holdings Limited on 5 December 2017 (1 page)
6 December 2017Member's details changed for Royal Docks Group Holdings Limited on 5 December 2017 (1 page)
27 November 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
27 November 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
17 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
13 April 2017Registration of charge OC4142560001, created on 7 April 2017 (16 pages)
13 April 2017Registration of charge OC4142560001, created on 7 April 2017 (16 pages)
20 October 2016Incorporation of a limited liability partnership (24 pages)
20 October 2016Incorporation of a limited liability partnership (24 pages)