Company NameTailer Capital Llp
Company StatusDissolved
Company NumberOC417488
CategoryLimited Liability Partnership
Incorporation Date24 May 2017(6 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Directors

LLP Designated Member NameMr Jorg Tybussek
Date of BirthDecember 1971 (Born 52 years ago)
StatusClosed
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 72 Eccleston Square
London
SW1V 1PJ
LLP Designated Member NameMr Milton Ivan Guffogg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 St Leonards Road
Northampton
NN4 8DL
LLP Designated Member NameMr Fraser Pearce
Date of BirthAugust 1968 (Born 55 years ago)
StatusResigned
Appointed24 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 St Leonards Road
Northampton
NN4 8DL

Location

Registered AddressFlat 1
72 Eccleston Square
London
SW1V 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the limited liability partnership off the register (3 pages)
13 August 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
13 June 2019Member's details changed (2 pages)
13 June 2019Member's details changed (2 pages)
7 June 2019Notification of Jorg Tybussek as a person with significant control on 24 May 2019 (2 pages)
7 June 2019Cessation of Milton Ivan Guffogg as a person with significant control on 24 May 2019 (1 page)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
24 January 2019Termination of appointment of Milton Ivan Guffogg as a member on 24 January 2019 (1 page)
24 January 2019Registered office address changed from 35 st Leonards Road Northampton NN4 8DL England to Flat 1 72 Eccleston Square London London SW1V 1PJ on 24 January 2019 (1 page)
24 January 2019Termination of appointment of Fraser Pearce as a member on 24 January 2019 (1 page)
11 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
24 May 2017Incorporation of a limited liability partnership (12 pages)
24 May 2017Incorporation of a limited liability partnership (12 pages)