TREVIOT 192 LLP

Register to unlock more data on OkredoRegister

TREVIOT 192 LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC315922

Incorporation date

01/11/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Treviot House, 186-192 High Road, Ilford, Essex IG1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon16/11/2023
Application to strike the limited liability partnership off the register
dot icon11/10/2023
Member's details changed for Mr Neil Marcel Driver on 2023-10-10
dot icon21/04/2023
Change of name notice
dot icon21/04/2023
Certificate of change of name
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Member's details changed for Mr Jayesh Gandesha on 2016-11-07
dot icon07/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2015
Annual return made up to 2015-11-01
dot icon24/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon09/12/2014
Annual return made up to 2014-11-01
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Termination of appointment of Davis Grant Limited as a member
dot icon08/04/2014
Member's details changed for Dg Personnel Limited on 2014-04-04
dot icon07/04/2014
Termination of appointment of a member
dot icon04/04/2014
Certificate of change of name
dot icon15/11/2013
Annual return made up to 2013-11-01
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-01
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-01
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-11-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Appointment of Dg Personnel Limited as a member
dot icon09/11/2009
Annual return made up to 2009-11-01
dot icon09/11/2009
Member's details changed for Barry Grant Chernoff on 2009-11-04
dot icon09/11/2009
Member's details changed for Jayesh Gandesha on 2009-11-04
dot icon09/11/2009
Member's details changed for Neil Driver on 2009-11-04
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Annual return made up to 01/11/08
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Member resigned lawrence davis
dot icon21/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2007
Annual return made up to 01/11/07
dot icon12/06/2007
Member's particulars changed
dot icon29/01/2007
Registered office changed on 29/01/07 from: treviot house 186-192 high road ilford essex IG7 6PA
dot icon17/12/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon11/12/2006
Annual return made up to 01/11/06
dot icon22/12/2005
Certificate of change of name
dot icon11/11/2005
New member appointed
dot icon11/11/2005
New member appointed
dot icon11/11/2005
New member appointed
dot icon11/11/2005
New member appointed
dot icon11/11/2005
Member resigned
dot icon11/11/2005
Member resigned
dot icon01/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chernoff, Barry Grant
LLP Designated Member
01/11/2005 - Present
1
Driver, Neil Marcel
LLP Designated Member
01/11/2005 - Present
4
Gandesha, Jayesh Maganlal
LLP Designated Member
01/11/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TREVIOT 192 LLP

TREVIOT 192 LLP is an(a) Dissolved company incorporated on 01/11/2005 with the registered office located at Treviot House, 186-192 High Road, Ilford, Essex IG1 1LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TREVIOT 192 LLP?

toggle

TREVIOT 192 LLP is currently Dissolved. It was registered on 01/11/2005 and dissolved on 13/02/2024.

Where is TREVIOT 192 LLP located?

toggle

TREVIOT 192 LLP is registered at Treviot House, 186-192 High Road, Ilford, Essex IG1 1LR.

What is the latest filing for TREVIOT 192 LLP?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.