37 Esplanade
St Helier
Channel Islands
JE2 3QA
LLP Designated Member Name | Karimali Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2011(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 December 2016) |
Correspondence Address | 263 Main Street PO Box 2196 Road Town Tortola Vg1 110 Virgin Islands |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Elsworth Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | First Floor International House 41 The Parade St Helier Jersey Channel Islands |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £128,014 |
Net Worth | £4,701,206 |
Cash | £1,026,642 |
Current Liabilities | £8,920 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | Application to strike the limited liability partnership off the register (3 pages) |
27 September 2016 | Application to strike the limited liability partnership off the register (3 pages) |
18 February 2016 | Annual return made up to 27 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 27 January 2016 (3 pages) |
27 January 2016 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
27 January 2016 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
29 April 2015 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
29 April 2015 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
13 February 2015 | Annual return made up to 27 January 2015 (3 pages) |
13 February 2015 | Annual return made up to 27 January 2015 (3 pages) |
30 April 2014 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
30 April 2014 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Annual return made up to 27 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 27 January 2014 (3 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Member's details changed for Delphis Limited on 13 January 2014 (1 page) |
13 January 2014 | Member's details changed for Delphis Limited on 13 January 2014 (1 page) |
19 August 2013 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
19 August 2013 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Annual return made up to 27 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 27 January 2013 (3 pages) |
27 January 2012 | Member's details changed for Delphis Limited on 1 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 27 January 2012 (3 pages) |
27 January 2012 | Member's details changed for Delphis Limited on 1 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 27 January 2012 (3 pages) |
27 January 2012 | Member's details changed for Delphis Limited on 1 January 2012 (2 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
3 November 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
11 October 2011 | Appointment of Karimali Limited as a member (3 pages) |
11 October 2011 | Termination of appointment of Elsworth Group Limited as a member (2 pages) |
11 October 2011 | Appointment of Karimali Limited as a member (3 pages) |
11 October 2011 | Termination of appointment of Elsworth Group Limited as a member (2 pages) |
23 March 2011 | Annual return made up to 27 January 2011 (8 pages) |
23 March 2011 | Annual return made up to 27 January 2011 (8 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
15 February 2010 | Annual return made up to 27 January 2010 (8 pages) |
15 February 2010 | Annual return made up to 27 January 2010 (8 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from, 1ST floor 2 savoy court, strand, london, WC2R 0EY (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from, 1ST floor 2 savoy court, strand, london, WC2R 0EY (1 page) |
15 April 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
15 April 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
12 March 2009 | Annual return made up to 27/01/09 (2 pages) |
12 March 2009 | Annual return made up to 27/01/09 (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from, 4TH floor, 2 savoy court strand, london, WC2R 0EZ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from, 4TH floor, 2 savoy court strand, london, WC2R 0EZ (1 page) |
29 May 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
29 May 2008 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
29 May 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
29 May 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
30 January 2008 | Member's particulars changed (1 page) |
30 January 2008 | Annual return made up to 27/01/08 (2 pages) |
30 January 2008 | Member's particulars changed (1 page) |
30 January 2008 | Member's particulars changed (1 page) |
30 January 2008 | Annual return made up to 27/01/08 (2 pages) |
30 January 2008 | Member's particulars changed (1 page) |
20 February 2007 | Annual return made up to 27/01/07 (2 pages) |
20 February 2007 | Annual return made up to 27/01/07 (2 pages) |
17 February 2007 | Registered office changed on 17/02/07 from: 4TH floor, 2 savoury court, strand, london WC2R 0EZ (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 4TH floor, 2 savoury court, strand, london WC2R 0EZ (1 page) |
17 February 2006 | Member resigned (1 page) |
17 February 2006 | New member appointed (1 page) |
17 February 2006 | Member resigned (1 page) |
17 February 2006 | Member resigned (1 page) |
17 February 2006 | Member resigned (1 page) |
17 February 2006 | New member appointed (1 page) |
17 February 2006 | New member appointed (1 page) |
17 February 2006 | New member appointed (1 page) |
27 January 2006 | Incorporation (3 pages) |
27 January 2006 | Incorporation (3 pages) |