London
W1K 6TL
LLP Designated Member Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
LLP Member Name | Mr Suraj Rashmikant Shah |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aprirose House 48a High Street Edgware Middlesex HA8 7EQ |
LLP Member Name | Lincoln Enterprise House Group Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2017(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | 20 Balderton Street London Greater London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
24 September 2018 | Previous accounting period shortened from 30 September 2018 to 5 April 2018 (1 page) |
12 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
12 September 2017 | Incorporation of a limited liability partnership (24 pages) |
12 September 2017 | Incorporation of a limited liability partnership (24 pages) |