London
W1U 3BW
LLP Designated Member Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
LLP Member Name | Suraj Rashmikant Rashmikant |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 22 Baker Street London W1U 3BW |
LLP Member Name | Bhavir Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
LLP Member Name | Royal Docks Hotel Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | 4th Floor 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 April 2017 | Delivered on: 13 April 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2021 | Termination of appointment of Royal Docks Hotel Group Holdings Limited as a member on 5 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Gareth Jones as a member on 5 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Bhavir Investments Limited as a member on 5 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Suraj Rashmikant Rashmikant as a member on 5 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Manish Mansukhlal Gudka as a member on 5 August 2021 (1 page) |
29 July 2021 | Application to strike the limited liability partnership off the register (4 pages) |
27 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
4 May 2020 | Member's details changed for Mr Manish Mansukhlal Gudka on 23 March 2020 (2 pages) |
4 May 2020 | Member's details changed for Suraj Rashmikant Rashmikant on 23 March 2020 (2 pages) |
4 May 2020 | Member's details changed for Mr Gareth Jones on 23 March 2020 (2 pages) |
27 March 2020 | Registered 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 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
9 January 2019 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
25 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Member's details changed for Royal Docks Group Holdings Limited on 5 December 2017 (1 page) |
6 December 2017 | Member's details changed for Royal Docks Group Holdings Limited on 5 December 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
17 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
13 April 2017 | Registration of charge OC4142560001, created on 7 April 2017 (16 pages) |
13 April 2017 | Registration of charge OC4142560001, created on 7 April 2017 (16 pages) |
20 October 2016 | Incorporation of a limited liability partnership (24 pages) |
20 October 2016 | Incorporation of a limited liability partnership (24 pages) |