London
NW8 6AU
LLP Member Name | Daniel Stein |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Status | Closed |
Appointed | 25 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | 422 East 7nd Street Apartment 16a New York 10021 New York United States |
LLP Designated Member Name | S.G. Consultants Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2SB |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,536 |
Cash | £500 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
2 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 August 2013 | Annual return made up to 12 July 2013 (4 pages) |
23 August 2013 | Annual return made up to 12 July 2013 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 August 2012 | Annual return made up to 12 July 2012 (4 pages) |
29 August 2012 | Annual return made up to 12 July 2012 (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Annual return made up to 12 July 2011 (4 pages) |
1 June 2012 | Annual return made up to 12 July 2011 (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Receiver's abstract of receipts and payments to 16 December 2011 (3 pages) |
1 March 2012 | Receiver's abstract of receipts and payments to 16 December 2011 (3 pages) |
21 February 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
21 February 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
14 February 2012 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 14 February 2012 (2 pages) |
22 December 2011 | Notice of ceasing to act as receiver or manager (1 page) |
22 December 2011 | Notice of ceasing to act as receiver or manager (1 page) |
24 May 2011 | Notice of appointment of receiver or manager (3 pages) |
24 May 2011 | Notice of appointment of receiver or manager (3 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2010 | Annual return made up to 12 July 2010 (8 pages) |
26 August 2010 | Annual return made up to 12 July 2010 (8 pages) |
8 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 August 2009 | Annual return made up to 12/07/09 (3 pages) |
6 August 2009 | Annual return made up to 12/07/09 (3 pages) |
11 March 2009 | Currext from 30/09/2008 to 30/03/2009 overseas company (1 page) |
11 March 2009 | Currext from 30/09/2008 to 30/03/2009 overseas company (1 page) |
9 March 2009 | Annual return made up to 12/07/08 (3 pages) |
9 March 2009 | Annual return made up to 12/07/08 (3 pages) |
14 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
14 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
3 April 2008 | Prev ext from 31/07/2007 to 30/09/2007 (1 page) |
3 April 2008 | Prev ext from 31/07/2007 to 30/09/2007 (1 page) |
2 December 2007 | Annual return made up to 12/07/07 (3 pages) |
2 December 2007 | Annual return made up to 12/07/07 (3 pages) |
3 September 2007 | New member appointed (1 page) |
3 September 2007 | New member appointed (1 page) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
19 October 2006 | Company name changed heath west two LLP\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed heath west two LLP\certificate issued on 19/10/06 (2 pages) |
12 July 2006 | Incorporation (4 pages) |
12 July 2006 | Incorporation (4 pages) |