Lower Bourne
Farnham
GU10 3HG
LLP Member Name | Ms Colette Moscati |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyfriars Grange Road, Tilford Farnham GU10 2DQ |
LLP Designated Member Name | Mr Ian William Mackie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Kimpton Andover SP11 8PG |
LLP Designated Member Name | Toni Adele Dyson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(5 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tadorne Road Tadworth KT20 5TF |
LLP Member Name | Katie Lynne Selvey-Clinton |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Status | Resigned |
Appointed | 01 May 2006(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 1 Park Mead Off Golf Road Bickley BR1 2FQ |
LLP Designated Member Name | Mr Martin Allen Lewis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Ridgeway Radlett WD7 8PZ |
LLP Designated Member Name | Bourne Compliance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2008) |
Correspondence Address | 5 Castle Street Farnham GU9 7HR |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £833,672 |
Cash | £502 |
Current Liabilities | £1,500 |
Latest Accounts | 22 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 June |
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
11 May 2015 | Determination (2 pages) |
13 April 2015 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to 257B Croydon Road Beckenham Kent BR3 3PS on 13 April 2015 (2 pages) |
10 April 2015 | Declaration of solvency (5 pages) |
10 April 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Total exemption small company accounts made up to 22 June 2013 (3 pages) |
25 March 2014 | Annual return made up to 27 February 2014 (5 pages) |
2 April 2013 | Annual return made up to 27 February 2013 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 22 June 2012 (3 pages) |
3 April 2012 | Annual return made up to 27 February 2012 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 22 June 2011 (4 pages) |
10 August 2011 | Registered office address changed from 5 Castle Street Farnham Surrey GU9 7HR on 10 August 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 22 June 2010 (6 pages) |
17 March 2011 | Previous accounting period shortened from 31 July 2010 to 22 June 2010 (3 pages) |
9 March 2011 | Annual return made up to 27 February 2011 (5 pages) |
26 January 2011 | Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages) |
5 July 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (4 pages) |
30 March 2010 | Annual return made up to 27 February 2010 (10 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
13 May 2009 | Annual return made up to 27/02/09 (4 pages) |
9 April 2009 | Member resigned katie selvey-clinton (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 August 2008 | Member's particulars colette moscati (1 page) |
27 August 2008 | Non-designated members allowed (1 page) |
27 August 2008 | Member's particulars katie selvey-clinton (1 page) |
27 August 2008 | Member resigned bourne compliance LIMITED (1 page) |
3 April 2008 | Annual return made up to 27/02/08 (4 pages) |
3 April 2008 | Member's particulars katie brown (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 October 2007 | Member resigned (1 page) |
27 June 2007 | New member appointed (1 page) |
27 June 2007 | New member appointed (1 page) |
15 March 2007 | New member appointed (1 page) |
15 March 2007 | Annual return made up to 27/02/07 (4 pages) |
12 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
19 May 2006 | New member appointed (1 page) |
26 April 2006 | Annual return made up to 27/02/06 (4 pages) |
7 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
29 April 2005 | Annual return made up to 21/03/05 (4 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 February 2005 | Member's particulars changed (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 5 castle street farnham surrey GU9 7HR (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: the wool house bear lane farnham surrey GU9 7LG (1 page) |
6 April 2004 | Annual return made up to 11/04/04 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 October 2003 | Member's particulars changed (1 page) |
20 May 2003 | Annual return made up to 11/04/03 (4 pages) |
20 May 2003 | Member's particulars changed (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 2 gong hill drive lower bourne farnham surrey GU10 3HG (1 page) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | New member appointed (1 page) |
11 April 2002 | Incorporation (3 pages) |