ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M7 Real Estate Port Unna LLP

M7 Real Estate Port Unna LLP is a dissolved company incorporated on 3 September 2015 with the registered office located in . M7 Real Estate Port Unna LLP was registered 10 years ago.
Status
Dissolved
Dissolved on 21 May 2019 (6 years ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
OC401569
Limited liability partnership
Age
10 years
Incorporated 3 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
10 Queen Street Place
London
EC4R 1AG
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
British • Lives in UK • Born in Oct 1975
Lives in England • Born in Jan 1971
British • Lives in UK • Born in May 1972
British • Lives in Netherlands • Born in Feb 1973
Lives in UK • Born in Jan 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grey Cat Capital Ii LLP
Teresa Laura Harriet Dyer, Jack Stuart Thoms, and 6 more are mutual people.
Active
Trec Capital LLP
Jack Stuart Thoms, David Charles Ebbrell, and 6 more are mutual people.
Active
Grey Cat Capital Viii LLP
Teresa Laura Harriet Dyer, Jack Stuart Thoms, and 6 more are mutual people.
Active
Lash Capital LLP
Andrew Jenkins, Oliver David Farago, and 6 more are mutual people.
Active
Grey Cat Tunstall LLP
Jack Stuart Thoms, David Charles Ebbrell, and 6 more are mutual people.
Active
M7 Ereip Iv LLP
Jack Stuart Thoms, David Charles Ebbrell, and 5 more are mutual people.
Active
Lash Come On Bear LLP
Jack Stuart Thoms, David Charles Ebbrell, and 5 more are mutual people.
Active
Grey Cat Capital Vi LLP
Teresa Laura Harriet Dyer, Jack Stuart Thoms, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£33.85K
Increased by £32.14K (+1876%)
Total Liabilities
-£33.85K
Increased by £32.14K (+1876%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Voluntarily Dissolution
6 Years Ago on 21 May 2019
Voluntary Gazette Notice
6 Years Ago on 5 Mar 2019
Application To Strike Off
6 Years Ago on 26 Feb 2019
Mr Thomas Joseph Pearman Details Changed
6 Years Ago on 21 Nov 2018
Full Accounts Submitted
6 Years Ago on 6 Oct 2018
Confirmation Submitted
6 Years Ago on 20 Sep 2018
Matthew Mackenzie Cheyne Resigned
7 Years Ago on 22 Jun 2018
Charles Anthony Alcock Resigned
7 Years Ago on 6 Apr 2018
Registered Address Changed
7 Years Ago on 18 Dec 2017
Hugh Macpherson Cameron Fraser Details Changed
7 Years Ago on 23 Oct 2017
Get Credit Report
Discover M7 Real Estate Port Unna LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 May 2019
First Gazette notice for voluntary strike-off
Submitted on 5 Mar 2019
Application to strike the limited liability partnership off the register
Submitted on 26 Feb 2019
Member's details changed for Mr Thomas Joseph Pearman on 21 November 2018
Submitted on 22 Nov 2018
Total exemption full accounts made up to 31 December 2017
Submitted on 6 Oct 2018
Confirmation statement made on 2 September 2018 with no updates
Submitted on 20 Sep 2018
Termination of appointment of Matthew Mackenzie Cheyne as a member on 22 June 2018
Submitted on 22 Jun 2018
Termination of appointment of Charles Anthony Alcock as a member on 6 April 2018
Submitted on 16 Apr 2018
Notification of a person with significant control statement
Submitted on 8 Mar 2018
Withdrawal of a person with significant control statement on 7 March 2018
Submitted on 7 Mar 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year