SHI INVESTMENT LLP

30 Old Burlington Street, London, W1S 3NL, United Kingdom
StatusDISSOLVED
Company No.OC348978
CategoryLimited Liability Partnership
Incorporated25 Sep 2009
Age14 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution20 Aug 2013
Years10 years, 9 months, 30 days

SUMMARY

SHI INVESTMENT LLP is an dissolved limited liability partnership with number OC348978. It was incorporated 14 years, 8 months, 24 days ago, on 25 September 2009 and it was dissolved 10 years, 9 months, 30 days ago, on 20 August 2013. The company address is 30 Old Burlington Street, London, W1S 3NL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 24 Apr 2013

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam David Phillips

Termination date: 2013-03-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam David Phillips

Termination date: 2013-03-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-03-01

Officer name: Nicholas Adam Southgate

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-03-01

Officer name: Alan Eric Morrison

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-03-01

Officer name: Colin Steven Braid

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Nicholas Champ

Termination date: 2013-03-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-03-01

Officer name: Brian Ashford-Russell

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark David Farrer-Brown

Change date: 2011-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: LLAD01

Old address: C/O C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom

Change date: 2011-06-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: LLAD01

Old address: Flat 15 22 Brook Mews North London W2 3BW

Change date: 2011-06-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nick Southgate

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adam Phillips

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Colin Braid

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Champ

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Brian Ashford-Russell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alan Eric Morrison

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wr fitness LLP\certificate issued on 31/01/11

Documents

View document PDF

Change of name notice limited liability partnership

Date: 31 Jan 2011

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2010

Action Date: 25 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Clark Hill

Change date: 2010-09-25

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BEECHCROFT LODGE MANAGEMENT COMPANY LIMITED

CENTRO PLC MID-DAY COURT,SUTTON,SM2 5BN

Number:01794184
Status:ACTIVE
Category:Private Limited Company
Number:CE002804
Status:ACTIVE
Category:Charitable Incorporated Organisation

FATSOMA LIMITED

6TH FLOOR THE HIVE,MANCHESTER,M1 1FN

Number:05495880
Status:ACTIVE
Category:Private Limited Company

LOK8U LIMITED

UNIT 15C BLACKPOLE EAST,WORCESTER,WR3 8YB

Number:06303387
Status:ACTIVE
Category:Private Limited Company

OMC OVERSEAS MEDICAL CONSULTANCY LTD

3 GARNERS END,GERRARDS CROSS,SL9 0HE

Number:10966070
Status:ACTIVE
Category:Private Limited Company

OSBORNE ROAD LAUNDRYCARE LIMITED

145 ALBERT ROAD,SOUTHSEA,PO4 0JW

Number:03227423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source