40 - 56 City Road
London
EC1Y 2AN
LLP Designated Member Name | Mr Joe Lip Poh Seet |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Lexington 40-56 City Road London EC1Y 2AN |
LLP Designated Member Name | Mrs Brenda Hanna |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(3 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Chalkpit Lane Marlow SL7 2JE |
LLP Designated Member Name | Sigma Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 March 2016) |
Correspondence Address | 53 The Lexington 40 - 56 City Road London EC1Y 2AN |
LLP Designated Member Name | Ms Rosamund Louise Maw |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106a Tonsley Heights East Hill Wandsworth London SW18 2HF |
LLP Member Name | Mr Matthew Jon Crisp |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Jemmett Close Kingston Upon Thames Surrey KT2 7AJ |
LLP Member Name | Mr Andrew Dysch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-47 Cornhill London EC3V 3PF |
Registered Address | 53 The Lexington 40 City Road London EC1Y 2AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £261,513 |
Cash | £231,851 |
Current Liabilities | £40,013 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2015 | Application to strike the limited liability partnership off the register (3 pages) |
16 December 2015 | Application to strike the limited liability partnership off the register (3 pages) |
11 November 2015 | Annual return made up to 31 October 2015 (5 pages) |
11 November 2015 | Member's details changed for Sigma Business Services Limited on 17 April 2014 (1 page) |
11 November 2015 | Member's details changed for Sigma Business Services Limited on 17 April 2014 (1 page) |
11 November 2015 | Annual return made up to 31 October 2015 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 November 2014 | Annual return made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 31 October 2014 (5 pages) |
29 January 2014 | Registered office address changed from 45-47 Cornhill London EC3V 3PF on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 45-47 Cornhill London EC3V 3PF on 29 January 2014 (1 page) |
28 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
28 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
27 November 2013 | Annual return made up to 31 October 2013 (5 pages) |
27 November 2013 | Annual return made up to 31 October 2013 (5 pages) |
18 October 2013 | Termination of appointment of Matthew Crisp as a member (1 page) |
18 October 2013 | Termination of appointment of Matthew Crisp as a member (1 page) |
8 October 2013 | Termination of appointment of Andrew Dysch as a member (1 page) |
8 October 2013 | Termination of appointment of Andrew Dysch as a member (1 page) |
7 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
7 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 (7 pages) |
6 November 2012 | Annual return made up to 31 October 2012 (7 pages) |
16 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
16 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
9 November 2011 | Member's details changed for Sigma Business Services Limited on 31 October 2011 (2 pages) |
9 November 2011 | Member's details changed for Sigma Business Services Limited on 31 October 2011 (2 pages) |
9 November 2011 | Annual return made up to 31 October 2011 (7 pages) |
9 November 2011 | Annual return made up to 31 October 2011 (7 pages) |
14 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
14 December 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
23 November 2010 | Annual return made up to 31 October 2010 (7 pages) |
23 November 2010 | Annual return made up to 31 October 2010 (7 pages) |
27 September 2010 | Appointment of Mr Matthew Jon Crisp as a member (2 pages) |
27 September 2010 | Appointment of Mr Matthew Jon Crisp as a member (2 pages) |
3 June 2010 | Appointment of Mr Andrew Dysch as a member (3 pages) |
3 June 2010 | Appointment of Mr Andrew Dysch as a member (3 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
9 November 2009 | Annual return made up to 31 October 2009 (9 pages) |
9 November 2009 | Annual return made up to 31 October 2009 (9 pages) |
5 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
15 January 2009 | Annual return made up to 31/10/08 (3 pages) |
15 January 2009 | Annual return made up to 31/10/08 (3 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
8 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
7 November 2007 | Annual return made up to 31/10/07 (3 pages) |
7 November 2007 | Annual return made up to 31/10/07 (3 pages) |
20 February 2007 | Member's particulars changed (1 page) |
20 February 2007 | Member's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 November 2006 | Annual return made up to 31/10/06 (4 pages) |
8 November 2006 | Annual return made up to 31/10/06 (4 pages) |
28 April 2006 | Member resigned (1 page) |
28 April 2006 | Member resigned (1 page) |
25 January 2006 | Member's particulars changed (1 page) |
25 January 2006 | Member's particulars changed (1 page) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 December 2005 | Annual return made up to 31/10/05 (5 pages) |
16 December 2005 | Annual return made up to 31/10/05 (5 pages) |
18 July 2005 | New member appointed (1 page) |
18 July 2005 | New member appointed (1 page) |
27 May 2005 | Member's particulars changed (1 page) |
27 May 2005 | Member's particulars changed (1 page) |
27 May 2005 | Non-designated members allowed (1 page) |
27 May 2005 | Non-designated members allowed (1 page) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 November 2004 | Annual return made up to 31/10/04 (2 pages) |
11 November 2004 | Annual return made up to 31/10/04 (2 pages) |
24 November 2003 | Annual return made up to 31/10/03 (4 pages) |
24 November 2003 | Annual return made up to 31/10/03 (4 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 January 2003 | New member appointed (1 page) |
14 January 2003 | New member appointed (1 page) |
6 November 2002 | Annual return made up to 31/10/02 (2 pages) |
6 November 2002 | Annual return made up to 31/10/02 (2 pages) |
7 March 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
7 March 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
1 March 2002 | New member appointed (1 page) |
1 March 2002 | New member appointed (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: devonshire house 66 goswell road london EC1M 7AD (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: devonshire house 66 goswell road london EC1M 7AD (1 page) |
31 October 2001 | Incorporation (3 pages) |
31 October 2001 | Incorporation (3 pages) |