Enfield
EN1 2EP
LLP Designated Member Name | Mr Leslie David Kingston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcroft 22 Oakridge Avenue Radlett WD7 8ER |
LLP Member Name | Mrs Helen Ruth Kingston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcroft 22 Oakridge Avenue Radlett WD7 8ER |
LLP Designated Member Name | Mr Robert Mark Kingston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Forsyth Place Enfield Middlesex EN1 2EP |
LLP Designated Member Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree WD6 3EW |
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree WD6 3EW |
LLP Member Name | NSS Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | 296 Golders Green Road London NW11 9PY |
Registered Address | C/O Howard Schneider Spiro & Steele Constable House 5 Bulwer Road New Barnet EN5 5JD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: The property k/a greenwich heights (formerly k/a master gunners place) woolwich london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
25 January 2006 | Delivered on: 9 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the limited liability partnership off the register (3 pages) |
13 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 May 2018 (1 page) |
26 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 May 2017 (1 page) |
12 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (1 page) |
20 January 2017 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
30 November 2015 | Annual return made up to 21 November 2015 (5 pages) |
30 November 2015 | Annual return made up to 21 November 2015 (5 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 31 May 2015 (1 page) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (1 page) |
8 December 2014 | Annual return made up to 21 November 2014 (5 pages) |
8 December 2014 | Annual return made up to 21 November 2014 (5 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
30 January 2014 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
9 December 2013 | Annual return made up to 21 November 2013 (5 pages) |
9 December 2013 | Annual return made up to 21 November 2013 (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
30 November 2012 | Annual return made up to 21 November 2012 (5 pages) |
30 November 2012 | Annual return made up to 21 November 2012 (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
16 December 2011 | Annual return made up to 21 November 2011 (5 pages) |
16 December 2011 | Annual return made up to 21 November 2011 (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Member's details changed for Denise Gillian Kingston on 1 October 2009 (2 pages) |
6 April 2011 | Member's details changed for Helen Ruth Kingston on 1 October 2009 (2 pages) |
6 April 2011 | Member's details changed for Leslie David Kingston on 1 October 2009 (2 pages) |
6 April 2011 | Member's details changed for Denise Gillian Kingston on 1 October 2009 (2 pages) |
6 April 2011 | Member's details changed for Denise Gillian Kingston on 1 October 2009 (2 pages) |
6 April 2011 | Member's details changed for Helen Ruth Kingston on 1 October 2009 (2 pages) |
6 April 2011 | Member's details changed for Helen Ruth Kingston on 1 October 2009 (2 pages) |
6 April 2011 | Annual return made up to 21 November 2010 (5 pages) |
6 April 2011 | Member's details changed for Leslie David Kingston on 1 October 2009 (2 pages) |
6 April 2011 | Member's details changed for Leslie David Kingston on 1 October 2009 (2 pages) |
6 April 2011 | Annual return made up to 21 November 2010 (5 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
3 December 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
12 February 2010 | Termination of appointment of Nss Trustees Limited as a member (1 page) |
12 February 2010 | Annual return made up to 21 November 2009 (9 pages) |
12 February 2010 | Termination of appointment of Nss Trustees Limited as a member (1 page) |
12 February 2010 | Annual return made up to 21 November 2009 (9 pages) |
30 November 2009 | Accounts for a dormant company made up to 20 May 2009 (1 page) |
30 November 2009 | Accounts for a dormant company made up to 20 May 2009 (1 page) |
9 November 2009 | Current accounting period extended from 20 May 2010 to 31 May 2010 (2 pages) |
9 November 2009 | Current accounting period extended from 20 May 2010 to 31 May 2010 (2 pages) |
6 April 2009 | LLP member appointed robert mark kingston (1 page) |
6 April 2009 | LLP member appointed robert mark kingston (1 page) |
27 January 2009 | Annual return made up to 21/11/08 (4 pages) |
27 January 2009 | Annual return made up to 21/11/08 (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 21 May 2008 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 21 May 2008 (1 page) |
28 November 2007 | Annual return made up to 21/11/07 (3 pages) |
28 November 2007 | Annual return made up to 21/11/07 (3 pages) |
22 August 2007 | Total exemption full accounts made up to 21 May 2007 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 21 May 2007 (8 pages) |
22 August 2007 | Accounting reference date extended from 30/11/06 to 20/05/07 (1 page) |
22 August 2007 | Accounting reference date extended from 30/11/06 to 20/05/07 (1 page) |
11 July 2007 | Annual return made up to 21/11/06 (4 pages) |
11 July 2007 | Annual return made up to 21/11/06 (4 pages) |
5 March 2007 | Member resigned (1 page) |
5 March 2007 | Member resigned (1 page) |
5 March 2007 | Member resigned (1 page) |
5 March 2007 | Member resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: constable house 5 bulwer road new barnet hertfordshire EN5 5JD (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 438 ley street ilford essex IG2 7BS (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 438 ley street ilford essex IG2 7BS (1 page) |
20 April 2006 | Company name changed vistanet LLP\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed vistanet LLP\certificate issued on 20/04/06 (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (5 pages) |
9 February 2006 | Particulars of mortgage/charge (5 pages) |
6 February 2006 | New member appointed (1 page) |
6 February 2006 | New member appointed (1 page) |
6 February 2006 | New member appointed (1 page) |
6 February 2006 | New member appointed (1 page) |
6 February 2006 | New member appointed (1 page) |
6 February 2006 | New member appointed (1 page) |
6 February 2006 | New member appointed (1 page) |
6 February 2006 | New member appointed (1 page) |
21 November 2005 | Incorporation (3 pages) |
21 November 2005 | Incorporation (3 pages) |