Berkeley Square Equity Partners Llp
Limited Liability Partnership
Berkeley Square Equity Partners Llp
89 Braybrook Street
London
W12 0AJ
Company Name | Berkeley Square Equity Partners Llp |
---|
Company Status | Dissolved 2020 |
---|
Company Number | OC342694 |
---|
Incorporation Date | 19 January 2009 |
---|
Dissolution Date | 3 March 2020 (active for 11 years, 1 month) |
---|
Category | Limited Liability Partnership |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | — |
---|
Business Activity | — |
---|
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 January |
---|
Latest Return | 19 January 2015 (9 years, 3 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 89 Braybrook Street London W12 0AJ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Hammersmith |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 January |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 19 January 2015 (9 years, 3 months ago) |
---|
Next Return Due | — |
---|
3 March 2020 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
17 December 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 September 2018 | Notification of Anthony John Mason as a person with significant control on 6 April 2016 | 2 pages |
---|
8 September 2018 | Notification of David Philip Walker as a person with significant control on 6 April 2016 | 2 pages |
---|
18 February 2015 | Annual return made up to 19 January 2015 | 8 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—