You are here: bizstats.co.uk > a-z index > 2 list > 25 list

250 East End Road LLP LONDON


250 East End Road Llp was formally closed on 2022-04-05. 250 East End Road LLP was a limited liability partnership that could have been found at 64 New Cavendish Street, London, W1G 8TB, UNITED KINGDOM. The company (formally formed on 2017-05-23). The last confirmation statement was sent on 2021-05-03 and last time the annual accounts were sent was on 31 March 2021.

250 East End Road LLP Address / Contact

Office Address 64 New Cavendish Street
Town London
Post code W1G 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC417463
Date of Incorporation Tue, 23rd May 2017
Date of Dissolution Tue, 5th Apr 2022
End of financial Year 31st March
Company age 5 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 17th May 2022
Last confirmation statement dated Mon, 3rd May 2021

Company staff

Rj30 Limited

Position: Corporate LLP Designated Member

Appointed: 23 May 2017

Iv Holdings Assets Limited

Position: Corporate LLP Member

Appointed: 15 January 2019

Resigned: 04 January 2022

Heathside Investments Limited

Position: Corporate LLP Member

Appointed: 17 July 2017

Resigned: 04 January 2022

Herlo Capital Limited

Position: Corporate LLP Member

Appointed: 17 July 2017

Resigned: 04 January 2022

Clabee Limited

Position: Corporate LLP Member

Appointed: 17 July 2017

Resigned: 04 January 2022

Fletcher Bay Group Limited

Position: Corporate LLP Member

Appointed: 17 July 2017

Resigned: 04 January 2022

Black Trading Hampstead Limited

Position: Corporate LLP Member

Appointed: 17 July 2017

Resigned: 04 January 2022

Trident Nominees (iom) Limited

Position: Corporate LLP Member

Appointed: 17 July 2017

Resigned: 16 January 2019

Nugents Park Limited

Position: Corporate LLP Member

Appointed: 17 July 2017

Resigned: 06 January 2022

Consort Property Trading Limited

Position: Corporate LLP Member

Appointed: 17 July 2017

Resigned: 04 January 2022

Fineskill Limited

Position: Corporate LLP Member

Appointed: 17 July 2017

Resigned: 04 January 2022

Royston Park Investments Limited

Position: Corporate LLP Member

Appointed: 17 July 2017

Resigned: 04 January 2022

Finchley 3kv Limited

Position: Corporate LLP Designated Member

Appointed: 23 May 2017

Resigned: 04 January 2022

Hutchings Walk Limited

Position: Corporate LLP Designated Member

Appointed: 23 May 2017

Resigned: 04 January 2022

People with significant control

Iv Holdings Assets Limited

64 Trident Chambers, Wickhams Cay, Road Town, Tortola,, W1G 8TB, PO Box PO BOX 146, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Limited Company
Notified on 15 January 2019
Nature of control: right to manage 25% to 50% of surplus assets

Trident Nominees (Iom) Limited

12-14 Finch Road, Douglas, IM99 1TT, Iom

Legal authority Isle Of Man Companies Act
Legal form Limited Company
Country registered Iom
Place registered Isle Of Man Companies Registry
Registration number 004165bv
Notified on 1 December 2017
Ceased on 16 January 2019
Nature of control: right to manage 25% to 50% of surplus assets

Finchley 3kv Limited

64 New Cavendish Street, London, W1G 8TB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09437125
Notified on 23 May 2017
Ceased on 1 December 2017
Nature of control: 25-50% voting rights

Hutchings Walk Limited

64 New Cavendish Street, London, W1G 8TB, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09436210
Notified on 23 May 2017
Ceased on 1 December 2017
Nature of control: 25-50% voting rights

Rj30 Limited

76 New Cavendish Street, London, W1G 9TB, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09466362
Notified on 23 May 2017
Ceased on 1 December 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
Free Download (1 page)

Company search

Advertisements