Abbotsbury Road
London
W14 8JT
LLP Designated Member Name | Mr Andrew Philip Pike |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beacon Close Stone Aylesbury HP17 8YH |
LLP Member Name | Mr David Stuart Hill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(4 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 13 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Hermes House 59b Josephine Avenue Brixton London SW2 2EJ |
LLP Member Name | Eve Panayides |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 1 Birley Lodge 63 Acacia Road London NW8 6BJ |
Registered Address | Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £502,771 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 August 2018 | Liquidators' statement of receipts and payments to 13 June 2018 (13 pages) |
28 November 2017 | Restoration by order of the court (2 pages) |
28 November 2017 | Restoration by order of the court (2 pages) |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
15 July 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 July 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 July 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 July 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (10 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 13 June 2013 (10 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (10 pages) |
20 June 2012 | Determination (1 page) |
20 June 2012 | Statement of affairs with form 4.19 (9 pages) |
20 June 2012 | Statement of affairs with form 4.19 (9 pages) |
20 June 2012 | Appointment of a voluntary liquidator (1 page) |
20 June 2012 | Appointment of a voluntary liquidator (1 page) |
20 June 2012 | Determination (1 page) |
14 June 2012 | Registered office address changed from 37 Shepherd Street London W1J 7JL on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 37 Shepherd Street London W1J 7JL on 14 June 2012 (2 pages) |
1 June 2012 | Member's details changed for Deborah Louise Mills on 15 May 2012 (4 pages) |
1 June 2012 | Member's details changed for Deborah Louise Mills on 15 May 2012 (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Registered office address changed from 15-16 New Burlington Street London W1S 3BJ on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 24 April 2011 (9 pages) |
12 October 2011 | Registered office address changed from 15-16 New Burlington Street London W1S 3BJ on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 24 April 2011 (9 pages) |
11 April 2011 | Annual return made up to 24 April 2010 (9 pages) |
11 April 2011 | Annual return made up to 24 April 2010 (9 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2011 | Annual return made up to 27 March 2007 (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2011 | Annual return made up to 27 March 2007 (3 pages) |
8 April 2011 | Annual return made up to 27 March 2008 (3 pages) |
8 April 2011 | Annual return made up to 27 March 2008 (3 pages) |
6 April 2011 | Administrative restoration application (3 pages) |
6 April 2011 | Administrative restoration application (3 pages) |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Annual return made up to 24/04/09 (4 pages) |
7 August 2009 | Annual return made up to 24/04/09 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 July 2008 | Member resigned eve panayides (1 page) |
25 July 2008 | Member resigned eve panayides (1 page) |
30 April 2008 | Annual return made up to 24/04/08 (3 pages) |
30 April 2008 | Annual return made up to 24/04/08 (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2007 | Annual return made up to 24/04/07 (4 pages) |
13 June 2007 | Annual return made up to 24/04/07 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 April 2006 | Annual return made up to 27/03/06 (4 pages) |
10 April 2006 | Annual return made up to 27/03/06 (4 pages) |
24 January 2006 | New member appointed (1 page) |
24 January 2006 | New member appointed (1 page) |
28 April 2005 | Annual return made up to 27/03/05 (4 pages) |
28 April 2005 | Annual return made up to 27/03/05 (4 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 14 coach & horses yard, savile row, london, W1S 2EJ (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 14 coach & horses yard, savile row, london, W1S 2EJ (1 page) |
14 April 2004 | New member appointed (1 page) |
14 April 2004 | New member appointed (1 page) |
27 March 2004 | Incorporation (3 pages) |
27 March 2004 | Incorporation (3 pages) |