London
SW17 0AJ
LLP Designated Member Name | First Option Venues Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2012(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 July 2015) |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
LLP Designated Member Name | Nancy Mamini |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Salford Road Aspley Guise Milton Keynes MK17 8HZ |
LLP Designated Member Name | Mr Vincent Anthony Roper |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 53 Chesilton Road London SW6 5AA |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £96,263 |
Cash | £140,653 |
Current Liabilities | £54,171 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Annual return made up to 3 October 2013 (3 pages) |
25 November 2013 | Annual return made up to 3 October 2013 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 November 2012 | Annual return made up to 3 October 2012 (3 pages) |
1 November 2012 | Annual return made up to 3 October 2012 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 May 2012 | Appointment of First Option Venues Limited as a member (3 pages) |
22 May 2012 | Termination of appointment of Vincent Roper as a member (2 pages) |
28 November 2011 | Annual return made up to 3 October 2011 (3 pages) |
28 November 2011 | Annual return made up to 3 October 2011 (3 pages) |
28 November 2011 | Member's details changed for Dickon Charles Galloway on 3 October 2011 (2 pages) |
28 November 2011 | Member's details changed for Dickon Charles Galloway on 3 October 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 December 2010 | Registered office address changed from C/O Reeves & Neylan Colechurch House One London Bridge Walk London SE1 2SX on 13 December 2010 (1 page) |
7 December 2010 | Annual return made up to 3 October 2010 (8 pages) |
7 December 2010 | Annual return made up to 3 October 2010 (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 December 2009 | Annual return made up to 3 October 2009 (8 pages) |
14 December 2009 | Annual return made up to 3 October 2009 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 May 2008 | Member resigned nancy mamini (1 page) |
23 May 2008 | LLP member appointed vincent anthony roper (1 page) |
22 January 2008 | Annual return made up to 03/10/07 (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 November 2006 | Annual return made up to 03/10/06 (2 pages) |
25 September 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
3 October 2005 | Incorporation (3 pages) |