Executive Corporate Services Inc. Professional Com
The Valley
Anguilla, British West Indies
Anguilla
LLP Designated Member Name | Wharfdale Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | PO Box 14052 Executive Corporate Services Inc. Professional Com The Valley Anguilla, British West Indies Anguilla |
Registered Address | 1st Floor East 5 Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,518,288 |
Gross Profit | £1,552,465 |
Net Worth | £7,383,311 |
Cash | £5,806,094 |
Current Liabilities | £249,139 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
29 April 2016 | Application to strike the limited liability partnership off the register (3 pages) |
27 April 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
5 February 2016 | Annual return made up to 2 February 2016 (3 pages) |
5 February 2016 | Annual return made up to 2 February 2016 (3 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
13 February 2015 | Annual return made up to 2 February 2015 (3 pages) |
13 February 2015 | Annual return made up to 2 February 2015 (3 pages) |
13 February 2015 | Annual return made up to 2 February 2015 (3 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 March 2014 | Annual return made up to 2 February 2014 (3 pages) |
27 March 2014 | Annual return made up to 2 February 2014 (3 pages) |
27 March 2014 | Annual return made up to 2 February 2014 (3 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 February 2013 | Annual return made up to 2 February 2013 (3 pages) |
12 February 2013 | Annual return made up to 2 February 2013 (3 pages) |
12 February 2013 | Annual return made up to 2 February 2013 (3 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 June 2012 | Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 43 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB United Kingdom on 21 June 2012 (1 page) |
14 February 2012 | Annual return made up to 2 February 2012 (3 pages) |
14 February 2012 | Annual return made up to 2 February 2012 (3 pages) |
14 February 2012 | Annual return made up to 2 February 2012 (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Full accounts made up to 31 December 2009 (10 pages) |
20 June 2011 | Full accounts made up to 31 December 2009 (10 pages) |
7 February 2011 | Annual return made up to 2 February 2011 (3 pages) |
7 February 2011 | Annual return made up to 2 February 2011 (3 pages) |
7 February 2011 | Annual return made up to 2 February 2011 (3 pages) |
4 February 2011 | Member's details changed for Wharfdale Limited on 19 February 2010 (2 pages) |
4 February 2011 | Member's details changed for Gaunlet Limited on 19 February 2010 (2 pages) |
4 February 2011 | Member's details changed for Gaunlet Limited on 19 February 2010 (2 pages) |
4 February 2011 | Member's details changed for Wharfdale Limited on 19 February 2010 (2 pages) |
4 February 2011 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 4 February 2011 (1 page) |
14 April 2010 | Annual return made up to 2 February 2010 (8 pages) |
14 April 2010 | Annual return made up to 2 February 2010 (8 pages) |
14 April 2010 | Annual return made up to 2 February 2010 (8 pages) |
15 March 2010 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages) |
7 January 2010 | Full accounts made up to 31 December 2008 (11 pages) |
7 January 2010 | Full accounts made up to 31 December 2008 (11 pages) |
9 February 2009 | Annual return made up to 02/02/09 (2 pages) |
9 February 2009 | Annual return made up to 02/02/09 (2 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
9 April 2008 | Member's particulars wharfdale LIMITED (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
9 April 2008 | Member's particulars gaunlet LIMITED (1 page) |
9 April 2008 | Member's particulars gaunlet LIMITED (1 page) |
9 April 2008 | Member's particulars wharfdale LIMITED (1 page) |
12 February 2008 | Annual return made up to 02/02/08 (2 pages) |
12 February 2008 | Annual return made up to 02/02/08 (2 pages) |
15 March 2007 | Member's particulars changed (1 page) |
15 March 2007 | Member's particulars changed (1 page) |
12 February 2007 | Annual return made up to 02/02/07 (2 pages) |
12 February 2007 | Annual return made up to 02/02/07 (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 February 2006 | Incorporation (3 pages) |
2 February 2006 | Incorporation (3 pages) |