Company NameThe Kohli Properties Llp
Company StatusDissolved
Company NumberSO302417
CategoryLimited Liability Partnership
Incorporation Date8 July 2009(14 years, 8 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Directors

LLP Designated Member NameKabir Singh Kohli
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 25 Park Circus
Glasgow
G3 6AP
Scotland
LLP Designated Member NameMrs Dashmeen Kaur Kohli
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed01 August 2015(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 25 Park Circus
Glasgow
G3 6AP
Scotland
LLP Designated Member NameClyde Importers Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence AddressFlat 2 25 Park Circus
Glasgow
G3 6AP
Scotland

Contact

Websitekohli-properties.com

Location

Registered AddressFlat 2
25 Park Circus
Glasgow
G3 6AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£1,018,345
Cash£67,114
Current Liabilities£398,666

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 April 2010Delivered on: 7 May 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property units 1-3 saxondale park london road derby DY406005.
Outstanding
13 October 2009Delivered on: 16 October 2009
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53,55 and 57 morningside road edinburgh mid 30530.
Outstanding

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the limited liability partnership off the register (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 November 2018Change of details for Mr Kabir Singh Kohli as a person with significant control on 31 October 2018 (2 pages)
6 November 2018Compulsory strike-off action has been discontinued (1 page)
5 November 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
25 October 2018Termination of appointment of Clyde Importers Limited as a member on 1 August 2015 (1 page)
25 October 2018Termination of appointment of Dashmeen Kaur Kohli as a member on 22 March 2018 (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
6 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
6 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
10 February 2016Appointment of Mrs Dashmeen Kaur Kohli as a member on 1 August 2015 (2 pages)
10 February 2016Appointment of Mrs Dashmeen Kaur Kohli as a member on 1 August 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 8 July 2015 (3 pages)
22 July 2015Annual return made up to 8 July 2015 (3 pages)
22 July 2015Annual return made up to 8 July 2015 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 8 July 2014 (3 pages)
10 July 2014Annual return made up to 8 July 2014 (3 pages)
10 July 2014Annual return made up to 8 July 2014 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 8 July 2013 (3 pages)
19 July 2013Annual return made up to 8 July 2013 (3 pages)
19 July 2013Annual return made up to 8 July 2013 (3 pages)
14 December 2012Change of accounting reference date (1 page)
14 December 2012Change of accounting reference date (1 page)
4 December 2012Annual return made up to 8 July 2012 (3 pages)
4 December 2012Member's details changed for Clyde Importers Limited on 15 May 2012 (1 page)
4 December 2012Annual return made up to 8 July 2012 (3 pages)
4 December 2012Member's details changed for Clyde Importers Limited on 15 May 2012 (1 page)
4 December 2012Annual return made up to 8 July 2012 (3 pages)
17 October 2012Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow G2 5RZ on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 St. Vincent Street Glasgow G2 5RZ on 17 October 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2011Annual return made up to 8 July 2011 (3 pages)
26 July 2011Member's details changed for Clyde Importers Limited on 26 July 2011 (2 pages)
26 July 2011Member's details changed for Clyde Importers Limited on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 8 July 2011 (3 pages)
26 July 2011Member's details changed for Kabir Singh Kohli on 25 July 2011 (2 pages)
26 July 2011Member's details changed for Kabir Singh Kohli on 25 July 2011 (2 pages)
26 July 2011Annual return made up to 8 July 2011 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2010Annual return made up to 8 July 2010 (6 pages)
31 August 2010Annual return made up to 8 July 2010 (6 pages)
31 August 2010Annual return made up to 8 July 2010 (6 pages)
7 May 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (8 pages)
7 May 2010Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (8 pages)
16 October 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
16 October 2009Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
6 August 2009Currext from 31/07/2010 to 31/12/2010 (1 page)
6 August 2009Currext from 31/07/2010 to 31/12/2010 (1 page)
8 July 2009Incorporation document\certificate of incorporation (3 pages)
8 July 2009Incorporation document\certificate of incorporation (3 pages)