This company is commonly known as 2 View Place Llp. The company was founded 8 years ago and was given the registration number OC411366. The firm's registered office is in LONDON. You can find them at P.o.box 7010, 2nd Floor, 38 Warren Street, London, . This company's SIC code is None Supplied.
Name | : | 2 VIEW PLACE LLP |
---|---|---|
Company Number | : | OC411366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2016 |
End of financial year | : | 05 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P.o.box 7010, 2nd Floor, 38 Warren Street, London, United Kingdom, W1A 2EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, West Cliff Road, Bournemouth, England, BH2 5HE | Llp Designated Member | 01 June 2016 | Active |
2nd Floor, 38 Warren Street, London, United Kingdom, W1A 2EA | Corporate Llp Designated Member | 08 June 2016 | Active |
P.O.Box 7010, 2nd Floor, 38 Warren Street, London, United Kingdom, W1A 2EA | Llp Designated Member | 19 April 2016 | Active |
P.O.Box 7010, 2nd Floor, 38 Warren Street, London, United Kingdom, W1A 2EA | Llp Designated Member | 19 April 2016 | Active |
8, Buxton Drive, New Malden, England, KT3 3UZ | Llp Member | 09 May 2016 | Active |
55, Templars Avenue, London, England, NW11 0NU | Llp Member | 09 May 2016 | Active |
Giffords Farm, Giffords Cross, Bampton, Tiverton, England, EX16 9DR | Llp Member | 09 May 2016 | Active |
Giffords Farm, Giffords Cross, Bampton, Tiverton, England, EX16 9DR | Llp Member | 09 May 2016 | Active |
Hill House, Linden Chase, Sevenoaks, England, TN13 3JU | Llp Member | 09 May 2016 | Active |
14, Westfield Street, Salford, England, M7 4NG | Llp Member | 09 May 2016 | Active |
Flat 5, 143 Haverstock Hill, London, England, NW3 4RU | Llp Member | 09 May 2016 | Active |
20, St. Marys Parsonage, Manchester, England, M3 2LG | Corporate Llp Member | 10 May 2016 | Active |
54, Broadfields Avenue, Edgware, London, United Kingdom, HA8 8SW | Corporate Llp Member | 10 May 2016 | Active |
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU | Corporate Llp Member | 10 May 2016 | Active |
Dr Marvin Louis Schecter | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | P.O.Box 7010, 2nd Floor, 38 Warren Street, London, United Kingdom, W1A 2EA |
Nature of control | : |
|
Mr Paul Feasey | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, West Cliff Road, Bournemouth, United Kingdom, BH2 5HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-21 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2022-04-24 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Mortgage | Mortgage satisfy charge part limited liability partnership. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.