London
EC1A 4AB
LLP Designated Member Name | S M N (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 1 Nelson Street Southend On Sea SS1 1EG |
LLP Designated Member Name | Noble House Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,436,764 |
Gross Profit | £68,341 |
Cash | £141,552 |
Current Liabilities | £585,648 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 August 2006 | Delivered on: 4 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land on west side of tower mews london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 July 2006 | Delivered on: 18 July 2006 Persons entitled: National Westminster Bank PLC 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 |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Satisfaction of charge 1 in full (1 page) |
31 May 2018 | Satisfaction of charge 2 in full (2 pages) |
30 May 2018 | Termination of appointment of a member (1 page) |
29 May 2018 | Termination of appointment of Mazhar Hussain as a member on 29 May 2018 (1 page) |
29 May 2018 | Application to strike the limited liability partnership off the register (1 page) |
21 December 2017 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 21 December 2017 (2 pages) |
21 December 2017 | Annual return made up to 2 May 2015 (8 pages) |
21 December 2017 | Notification of The Noble House Group Limited as a person with significant control on 6 April 2016 (4 pages) |
21 December 2017 | Confirmation statement made on 2 May 2017 with updates (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
21 December 2017 | Administrative restoration application (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 January 2015 (9 pages) |
21 December 2017 | Annual return made up to 2 May 2016 (8 pages) |
21 December 2017 | Termination of appointment of S M N (Uk) Limited as a member on 15 July 2013 (2 pages) |
21 December 2017 | Termination of appointment of S M N (Uk) Limited as a member on 15 July 2013 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 January 2015 (9 pages) |
21 December 2017 | Confirmation statement made on 2 May 2017 with updates (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
21 December 2017 | Administrative restoration application (3 pages) |
21 December 2017 | Notification of The Noble House Group Limited as a person with significant control on 6 April 2016 (4 pages) |
21 December 2017 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 21 December 2017 (2 pages) |
21 December 2017 | Notification of Mazhar Hussien as a person with significant control on 6 April 2016 (4 pages) |
21 December 2017 | Appointment of Mr Mazhar Hussain as a member on 15 July 2013 (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
21 December 2017 | Appointment of Mr Mazhar Hussain as a member on 15 July 2013 (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
21 December 2017 | Annual return made up to 2 May 2015 (8 pages) |
21 December 2017 | Annual return made up to 2 May 2016 (8 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
21 December 2017 | Notification of Mazhar Hussien as a person with significant control on 6 April 2016 (4 pages) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
2 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
2 May 2014 | Annual return made up to 2 May 2014 (3 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
23 May 2013 | Annual return made up to 23 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 (3 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2013 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
1 February 2013 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Annual return made up to 23 May 2012 (3 pages) |
24 October 2012 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 October 2012 (1 page) |
24 October 2012 | Annual return made up to 23 May 2012 (3 pages) |
24 October 2012 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 October 2012 (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 July 2011 | Member's details changed for Noble House Group Limited on 24 May 2010 (2 pages) |
14 July 2011 | Annual return made up to 23 May 2011 (3 pages) |
14 July 2011 | Member's details changed for S M N (Uk) Limited on 24 May 2010 (2 pages) |
14 July 2011 | Member's details changed for Noble House Group Limited on 24 May 2010 (2 pages) |
14 July 2011 | Member's details changed for S M N (Uk) Limited on 24 May 2010 (2 pages) |
14 July 2011 | Annual return made up to 23 May 2011 (3 pages) |
21 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
21 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
24 August 2010 | Annual return made up to 20 June 2010 (8 pages) |
24 August 2010 | Annual return made up to 20 June 2010 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 August 2009 | Annual return made up to 20/06/09 (2 pages) |
26 August 2009 | Annual return made up to 20/06/09 (2 pages) |
6 February 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
6 February 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
2 December 2008 | Annual return made up to 20/06/08 (2 pages) |
2 December 2008 | Annual return made up to 20/06/08 (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 July 2007 | Annual return made up to 23/05/07 (2 pages) |
26 July 2007 | Annual return made up to 23/05/07 (2 pages) |
22 May 2007 | Member's particulars changed (1 page) |
22 May 2007 | Member's particulars changed (1 page) |
4 August 2006 | Particulars of mortgage/charge (4 pages) |
4 August 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
21 July 2006 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
18 July 2006 | Particulars of mortgage/charge (7 pages) |
18 July 2006 | Particulars of mortgage/charge (7 pages) |
23 May 2006 | Incorporation (3 pages) |
23 May 2006 | Incorporation (3 pages) |