London
EC2M 5PS
LLP Designated Member Name | Stuart Roy Stock |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Status | Closed |
Appointed | 01 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
LLP Designated Member Name | Mr Michael Gerard Henry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thurloe Street London SW7 2SS |
LLP Designated Member Name | Mr Rupert Thomas George Mahon |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobhearn House Steyning Road West Grinstead RH13 8LR |
Website | praesta.com |
---|
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,196 |
Net Worth | £250,000 |
Cash | £7,844 |
Current Liabilities | £8,910 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the limited liability partnership off the register (3 pages) |
18 November 2014 | Application to strike the limited liability partnership off the register (3 pages) |
27 February 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
27 February 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
17 February 2014 | Annual return made up to 17 February 2014 (3 pages) |
17 February 2014 | Annual return made up to 17 February 2014 (3 pages) |
5 February 2014 | Amended accounts made up to 30 April 2012 (14 pages) |
5 February 2014 | Amended accounts made up to 30 April 2012 (14 pages) |
18 February 2013 | Annual return made up to 17 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 17 February 2013 (3 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
3 July 2012 | Registered office address changed from 5 Thurloe Street London SW7 2SS England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 5 Thurloe Street London SW7 2SS England on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 5 Thurloe Street London SW7 2SS England on 3 July 2012 (1 page) |
19 February 2012 | Annual return made up to 17 February 2012 (3 pages) |
19 February 2012 | Annual return made up to 17 February 2012 (3 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
8 March 2011 | Termination of appointment of Michael Henry as a member (1 page) |
8 March 2011 | Termination of appointment of Michael Henry as a member (1 page) |
22 February 2011 | Member's details changed for Stuart Roy Stock on 9 March 2010 (2 pages) |
22 February 2011 | Member's details changed for Stuart Roy Stock on 9 March 2010 (2 pages) |
22 February 2011 | Annual return made up to 17 February 2011 (3 pages) |
22 February 2011 | Annual return made up to 17 February 2011 (3 pages) |
22 February 2011 | Member's details changed for Stuart Roy Stock on 9 March 2010 (2 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
7 October 2010 | Registered office address changed from 139 Piccadilly London W1J 7NU on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 139 Piccadilly London W1J 7NU on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 139 Piccadilly London W1J 7NU on 7 October 2010 (1 page) |
26 February 2010 | Annual return made up to 17 February 2010 (9 pages) |
26 February 2010 | Member's details changed for Michael Gerard Henry on 15 January 2010 (3 pages) |
26 February 2010 | Member's details changed for Stuart Roy Stock on 15 January 2010 (3 pages) |
26 February 2010 | Member's details changed for Stuart Roy Stock on 15 January 2010 (3 pages) |
26 February 2010 | Annual return made up to 17 February 2010 (9 pages) |
26 February 2010 | Member's details changed for Stephen Alexander Kingsley on 15 January 2010 (3 pages) |
26 February 2010 | Member's details changed for Stephen Alexander Kingsley on 15 January 2010 (3 pages) |
26 February 2010 | Member's details changed for Michael Gerard Henry on 15 January 2010 (3 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
22 April 2009 | Annual return made up to 17/02/09 (4 pages) |
22 April 2009 | Annual return made up to 17/02/09 (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
28 February 2008 | Annual return made up to 17/02/08 (4 pages) |
28 February 2008 | Annual return made up to 17/02/08 (4 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 5 thurloe street london SW7 2SS (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 5 thurloe street london SW7 2SS (1 page) |
22 March 2007 | Annual return made up to 17/02/07 (4 pages) |
22 March 2007 | Annual return made up to 17/02/07 (4 pages) |
20 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
20 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 August 2006 | New member appointed (1 page) |
4 August 2006 | New member appointed (1 page) |
13 March 2006 | Annual return made up to 17/02/06 (2 pages) |
13 March 2006 | Annual return made up to 17/02/06 (2 pages) |
4 February 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
4 February 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
10 January 2006 | Member resigned (1 page) |
10 January 2006 | Member resigned (1 page) |
16 August 2005 | Member's particulars changed (1 page) |
16 August 2005 | Member's particulars changed (1 page) |
1 May 2005 | New member appointed (1 page) |
1 May 2005 | New member appointed (1 page) |
17 February 2005 | Incorporation (3 pages) |
17 February 2005 | Incorporation (3 pages) |