London
EC4M 7JU
LLP Designated Member Name | The Collective Finco Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2020(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 September 2022) |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
LLP Designated Member Name | Uyuni Investments Jersey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2020(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 September 2022) |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
LLP Designated Member Name | Harewood Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2018(same day as company formation) |
Correspondence Address | 3rd Floor, 44 Esplanade St Helier JE4 9WG |
LLP Designated Member Name | TCF Partners 1 Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2018(same day as company formation) |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
LLP Member Name | GABI Gs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2020) |
Correspondence Address | Munro House Portsmouth Road Cobham KT11 1PP |
Registered Address | 14 Bedford Square London WC1B 3JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2021 | Delivered on: 8 July 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
---|---|
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
13 February 2020 | Delivered on: 17 February 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
16 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2022 | Notice of move from Administration to Dissolution (24 pages) |
15 June 2022 | Administrator's progress report (24 pages) |
16 December 2021 | Notice of deemed approval of proposals (4 pages) |
16 December 2021 | Statement of affairs with form AM02SOA (11 pages) |
1 December 2021 | Statement of administrator's proposal (52 pages) |
26 November 2021 | Appointment of an administrator (4 pages) |
26 July 2021 | Member's details changed for Uyuni Investments Jersey Limited on 26 July 2021 (2 pages) |
8 July 2021 | Registration of charge OC4229700003, created on 2 July 2021 (112 pages) |
28 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
3 June 2021 | Registration of charge OC4229700002, created on 28 May 2021 (110 pages) |
8 April 2021 | Appointment of Uyuni Investments Jersey Limited as a member on 11 May 2020 (2 pages) |
28 August 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
17 July 2020 | Cessation of Tcf Partners 1 Llp as a person with significant control on 11 May 2020 (1 page) |
17 July 2020 | Termination of appointment of Harewood Properties Limited as a member on 11 May 2020 (1 page) |
17 July 2020 | Notification of The Collective Finco Group Limited as a person with significant control on 11 May 2020 (2 pages) |
17 July 2020 | Termination of appointment of Tcf Partners 1 Llp as a member on 11 May 2020 (1 page) |
17 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
17 July 2020 | Appointment of The Collective Finco Group Limited as a member on 11 May 2020 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
3 March 2020 | Appointment of Glas Trust Corporation Limited as a member on 13 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Gabi Gs Limited as a member on 13 February 2020 (1 page) |
19 February 2020 | Member's details changed for Harewood Properties Limited on 29 November 2019 (1 page) |
17 February 2020 | Registration of charge OC4229700001, created on 13 February 2020 (93 pages) |
16 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Gabi Gs Limited as a member on 3 December 2018 (2 pages) |
15 June 2018 | Member's details changed for Harewood Properties Limited Limited on 14 June 2018 (1 page) |
14 June 2018 | Incorporation of a limited liability partnership (8 pages) |