Islington
London
N1 7AE
LLP Designated Member Name | Mr Frank Carlos Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellfield Avenue London N10 2EA |
LLP Designated Member Name | 2012 New Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Avco House 6 Albert Road East Barnet EN4 9SH |
LLP Designated Member Name | Noble House Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
LLP Designated Member Name | Coalition Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2010) |
Correspondence Address | 1-6 Clay Street London W1U 6DA |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £357,251 |
Gross Profit | £101,857 |
Net Worth | £25,874 |
Cash | £32,374 |
Current Liabilities | £6,750 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Termination of appointment of Russell Kilikita as a member (1 page) |
14 May 2014 | Termination of appointment of Frank Montanaro as a member (1 page) |
14 May 2014 | Termination of appointment of Frank Montanaro as a member (1 page) |
14 May 2014 | Termination of appointment of Russell Kilikita as a member (1 page) |
14 May 2014 | Termination of appointment of Noble House Group Limited as a member (1 page) |
14 May 2014 | Termination of appointment of Noble House Group Limited as a member (1 page) |
13 May 2014 | Application to strike the limited liability partnership off the register (3 pages) |
13 May 2014 | Application to strike the limited liability partnership off the register (3 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (10 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (10 pages) |
9 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 (4 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (11 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (11 pages) |
14 June 2012 | Member's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
14 June 2012 | Member's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
28 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
28 May 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
9 May 2012 | Annual return made up to 8 May 2012 (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 (4 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
4 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
9 May 2011 | Member's details changed for Noble House Group Limited on 1 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 (4 pages) |
9 May 2011 | Member's details changed for Noble House Group Limited on 1 May 2011 (2 pages) |
9 May 2011 | Member's details changed for Noble House Group Limited on 1 May 2011 (2 pages) |
20 July 2010 | Termination of appointment of Coalition Ventures Limited as a member (2 pages) |
20 July 2010 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 20 July 2010 (2 pages) |
20 July 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages) |
20 July 2010 | Appointment of Frank Montanaro as a member (3 pages) |
20 July 2010 | Appointment of Frank Montanaro as a member (3 pages) |
20 July 2010 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 20 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Coalition Ventures Limited as a member (2 pages) |
20 July 2010 | Appointment of Russell George Kilikita as a member (3 pages) |
20 July 2010 | Appointment of Russell George Kilikita as a member (3 pages) |
20 July 2010 | Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 June 2010 | Annual return made up to 8 May 2010 (5 pages) |
14 June 2010 | Annual return made up to 8 May 2010 (5 pages) |
14 June 2010 | Annual return made up to 8 May 2010 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 June 2009 | Annual return made up to 08/05/09 (3 pages) |
16 June 2009 | Annual return made up to 08/05/09 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 November 2008 | Annual return made up to 08/05/08 (2 pages) |
14 November 2008 | Annual return made up to 08/05/08 (2 pages) |
2 April 2008 | LLP member appointed coalition ventures LIMITED (1 page) |
2 April 2008 | Member resigned 2012 new homes LIMITED (1 page) |
2 April 2008 | LLP member appointed coalition ventures LIMITED (1 page) |
2 April 2008 | Member resigned 2012 new homes LIMITED (1 page) |
7 November 2007 | Accounting reference date extended from 31/01/07 to 31/10/07 (1 page) |
7 November 2007 | Accounting reference date extended from 31/01/07 to 31/10/07 (1 page) |
25 October 2007 | Particulars of mortgage/charge (8 pages) |
25 October 2007 | Particulars of mortgage/charge (8 pages) |
2 August 2007 | Annual return made up to 08/05/07 (2 pages) |
2 August 2007 | Annual return made up to 08/05/07 (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: russell square house 10 -12 russell square london WC1B 5LF (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: russell square house 10 -12 russell square london WC1B 5LF (1 page) |
22 May 2007 | Member's particulars changed (1 page) |
22 May 2007 | Member's particulars changed (1 page) |
14 December 2006 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
14 December 2006 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Incorporation (3 pages) |
8 May 2006 | Incorporation (3 pages) |