Wightleaflets LLP LONDON


Wightleaflets Llp was formally closed on 2023-01-03. Wightleaflets LLP was a limited liability partnership that was situated at 130 Old Street, London, EC1V 9BD, ENGLAND. This company (formally formed on 2010-08-20). The latest confirmation statement was filed on 2021-06-04 and last time the annual accounts were filed was on 31 August 2020. 2015-08-20 is the date of the most recent annual return.

Wightleaflets LLP Address / Contact

Office Address 130 Old Street
Town London
Post code EC1V 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC357288
Date of Incorporation Fri, 20th Aug 2010
Date of Dissolution Tue, 3rd Jan 2023
End of financial Year 31st August
Company age 13 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sat, 18th Jun 2022
Last confirmation statement dated Fri, 4th Jun 2021

Company staff

Jamie G.

Position: LLP Designated Member

Appointed: 01 January 2022

Serafim A.

Position: LLP Designated Member

Appointed: 01 January 2022

Joy D.

Position: LLP Designated Member

Appointed: 19 October 2021

Resigned: 15 January 2022

Simon D.

Position: LLP Designated Member

Appointed: 19 October 2021

Resigned: 15 January 2022

Victor I.

Position: LLP Designated Member

Appointed: 15 August 2019

Resigned: 01 November 2021

Elena I.

Position: LLP Designated Member

Appointed: 05 March 2018

Resigned: 20 October 2021

Victor I.

Position: LLP Designated Member

Appointed: 20 August 2010

Resigned: 01 March 2018

Simon D.

Position: LLP Designated Member

Appointed: 20 August 2010

Resigned: 01 September 2011

Joy D.

Position: LLP Designated Member

Appointed: 20 August 2010

Resigned: 15 November 2010

Parsons And Colson Consultants Ltd.

Position: Corporate LLP Designated Member

Appointed: 20 August 2010

Resigned: 01 June 2020

People with significant control

Serafim A.

Notified on 1 January 2022
Nature of control: right to appoint and remove members
75,01-100% voting rights
significiant influence or control
right to manage 75,01% to 100% of surplus assets
right to manage 75,01% to 100% of surplus assets

Simon D.

Notified on 19 October 2021
Ceased on 1 January 2022
Nature of control: right to appoint and remove members
75,01-100% voting rights
significiant influence or control
right to manage 75,01% to 100% of surplus assets
right to manage 75,01% to 100% of surplus assets

Elena I.

Notified on 1 May 2018
Ceased on 1 October 2021
Nature of control: 75,01-100% voting rights
significiant influence or control
right to manage 75,01% to 100% of surplus assets
right to appoint and remove members
right to manage 75,01% to 100% of surplus assets

Victor I.

Notified on 20 August 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% voting rights
significiant influence or control
right to manage 75,01% to 100% of surplus assets
right to appoint and remove members
right to manage 75,01% to 100% of surplus assets

Victor I.

Notified on 1 August 2016
Ceased on 1 October 2021
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
right to appoint and remove members
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
Free Download (1 page)

Company search