This company is commonly known as Nr Cancer Llp. The company was founded 8 years ago and was given the registration number OC400579. The firm's registered office is in MAYFAIR. You can find them at C/o Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, London. This company's SIC code is None Supplied.
Name | : | NR CANCER LLP |
---|---|---|
Company Number | : | OC400579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2015 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Niveda Group, 5th Floor, 14 Brook's Mews,, Mayfair, London, England, W1K 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Llp Designated Member | 26 June 2015 | Active |
C/O Niveda Group,, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Corporate Llp Designated Member | 25 August 2016 | Active |
Niveda Realty, Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD | Llp Designated Member | 12 September 2016 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Llp Designated Member | 26 June 2015 | Active |
C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, England, W1K 4DG | Llp Designated Member | 26 June 2015 | Active |
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER | Corporate Llp Designated Member | 12 September 2016 | Active |
Mr Jaspreet Singh Nyotta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG |
Nature of control | : |
|
Mr Dhaval Mistry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG |
Nature of control | : |
|
Mr Bhavik Jayendrakumar Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Niveda Group, 5th Floor, Mayfair, England, W1K 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-21 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-17 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2021-05-17 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-05-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-07-24 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-07-24 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2020-07-24 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-07-24 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-07-24 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-07-24 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-07-24 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-03-10 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2020-03-10 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-03-10 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-03-10 | Officers | Change person member limited liability partnership with name change date. | Download |
2020-03-10 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2020-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.