Company NameBMB Swiss Cottage Investments Llp
Company StatusDissolved
Company NumberOC361294
CategoryLimited Liability Partnership
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date4 August 2020 (3 years, 8 months ago)

Directors

LLP Designated Member NameMr Julian Howard Mercer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Physic Place
Royal Hospital Road
London
Greater London
SW3 4HQ
LLP Designated Member NameMr Paul Charles Hargrave Pheysey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Physic Place
Royal Hospital Road
London
Greater London
SW3 4HQ
LLP Designated Member NameFitzroy Street Capital Inc (Corporation)
StatusClosed
Appointed03 May 2011(3 months after company formation)
Appointment Duration9 years, 3 months (closed 04 August 2020)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
Virgin Islands, British

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2020Final Gazette dissolved following liquidation (1 page)
4 May 2020Notice of final account prior to dissolution (22 pages)
10 September 2019Registered office address changed from 2 Physic Place Royal Hospital Road London Greater London SW3 4HQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 10 September 2019 (1 page)
17 July 2019Appointment of a liquidator (2 pages)
26 June 2019Order of court - restore and wind up (2 pages)
26 June 2019Order of court to wind up (3 pages)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the limited liability partnership off the register (3 pages)
9 June 2016Application to strike the limited liability partnership off the register (3 pages)
27 January 2016Annual return made up to 27 January 2016 (4 pages)
27 January 2016Annual return made up to 27 January 2016 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 27 January 2015 (4 pages)
4 February 2015Annual return made up to 27 January 2015 (4 pages)
9 January 2015Full accounts made up to 31 March 2014 (9 pages)
9 January 2015Full accounts made up to 31 March 2014 (9 pages)
28 January 2014Annual return made up to 27 January 2014 (4 pages)
28 January 2014Annual return made up to 27 January 2014 (4 pages)
5 January 2014Full accounts made up to 31 March 2013 (9 pages)
5 January 2014Full accounts made up to 31 March 2013 (9 pages)
7 February 2013Annual return made up to 27 January 2013 (4 pages)
7 February 2013Annual return made up to 27 January 2013 (4 pages)
22 November 2012Full accounts made up to 31 March 2012 (9 pages)
22 November 2012Full accounts made up to 31 March 2012 (9 pages)
31 January 2012Annual return made up to 27 January 2012 (4 pages)
31 January 2012Annual return made up to 27 January 2012 (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 December 2011Previous accounting period shortened from 31 January 2012 to 31 March 2011 (1 page)
8 December 2011Previous accounting period shortened from 31 January 2012 to 31 March 2011 (1 page)
10 May 2011Appointment of Fitzroy Street Capital Inc as a member (3 pages)
10 May 2011Appointment of Fitzroy Street Capital Inc as a member (3 pages)
27 January 2011Incorporation of a limited liability partnership (9 pages)
27 January 2011Incorporation of a limited liability partnership (9 pages)