Company NameWolverhampton Dsa Property Llp
Company StatusDissolved
Company NumberOC419916
CategoryLimited Liability Partnership
Incorporation Date14 November 2017(6 years, 5 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameManchester John Dalton Property Llp

Directors

LLP Designated Member NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(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
Appointed14 November 2017(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
Appointed14 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Member NameManchester John Dalton Group Holdings Limited (Corporation)
StatusResigned
Appointed14 November 2017(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
LLP Member NameBhavir Investments Limited (Corporation)
StatusResigned
Appointed14 November 2017(same day as company formation)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
LLP Member NameWolverhampton Dsa Group Holdings Limited (Corporation)
StatusResigned
Appointed25 June 2018(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
Isle Of Man
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

24 February 2021Application to strike the limited liability partnership off the register (3 pages)
19 February 2021Total exemption full accounts made up to 5 April 2020 (12 pages)
12 May 2020Member's details changed for Mr Gareth Jones on 1 April 2020 (2 pages)
12 May 2020Member's details changed for Mr Suraj Rashmikant Shah on 1 April 2020 (2 pages)
12 May 2020Member's details changed for Mr Manish Mansukhlal Gudka on 1 April 2020 (2 pages)
27 March 2020Registered office address changed from Floor 4, 20 Balderton Street London Greater London W1K 6TL to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
28 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
5 July 2018Company name changed manchester john dalton property LLP\certificate issued on 05/07/18 (3 pages)
25 June 2018Appointment of Wolverhampton Dsa Group Holdings Limited as a member on 25 June 2018 (2 pages)
25 June 2018Termination of appointment of Manchester John Dalton Group Holdings Limited as a member on 25 June 2018 (1 page)
12 June 2018Current accounting period extended from 30 November 2018 to 5 April 2019 (1 page)
14 November 2017Incorporation of a limited liability partnership (24 pages)