Stretton Hall Oadby
Leicester
LE2 4QU
LLP Designated Member Name | Mr Naresh Popat |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sycamore Close Stretton Hall Oadby Leicester LE2 4QU |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £562,715 |
Cash | £6,764 |
Current Liabilities | £19,525 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
4 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2014 | Notice of move from Administration to Dissolution (34 pages) |
4 June 2014 | Notice of move from Administration to Dissolution (34 pages) |
2 January 2014 | Administrator's progress report to 4 December 2013 (29 pages) |
2 January 2014 | Administrator's progress report to 4 December 2013 (29 pages) |
2 January 2014 | Administrator's progress report to 4 December 2013 (29 pages) |
15 August 2013 | Notice of deemed approval of proposals (1 page) |
15 August 2013 | Notice of deemed approval of proposals (1 page) |
6 August 2013 | Statement of administrator's proposal (46 pages) |
6 August 2013 | Statement of administrator's proposal (46 pages) |
30 July 2013 | Statement of administrator's proposal (44 pages) |
30 July 2013 | Statement of administrator's proposal (44 pages) |
27 June 2013 | Registered office address changed from 32 Cornhill London EC3V 3BT on 27 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from 32 Cornhill London EC3V 3BT on 27 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from 47 Western Boulevard Leicester LE2 7HN England on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from 47 Western Boulevard Leicester LE2 7HN England on 26 June 2013 (2 pages) |
13 June 2013 | Appointment of an administrator (1 page) |
13 June 2013 | Appointment of an administrator (1 page) |
12 March 2013 | Annual return made up to 11 February 2013 (3 pages) |
12 March 2013 | Annual return made up to 11 February 2013 (3 pages) |
11 March 2013 | Registered office address changed from 28 De Montfort Street Leicester Leicestershire LE1 7JD on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 28 De Montfort Street Leicester Leicestershire LE1 7JD on 11 March 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 11 February 2012 (3 pages) |
11 April 2012 | Annual return made up to 11 February 2012 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 11 February 2011 (6 pages) |
1 March 2011 | Annual return made up to 11 February 2011 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Annual return made up to 11 February 2010 (5 pages) |
15 February 2010 | Annual return made up to 11 February 2010 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 February 2009 | Prevsho from 31/10/2008 to 31/03/2008 (1 page) |
17 February 2009 | Prevsho from 31/10/2008 to 31/03/2008 (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 February 2009 | Annual return made up to 11/02/09 (2 pages) |
13 February 2009 | Annual return made up to 11/02/09 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 February 2008 | Annual return made up to 11/02/08 (2 pages) |
18 February 2008 | Annual return made up to 11/02/08 (2 pages) |
14 July 2007 | Particulars of mortgage/charge (7 pages) |
14 July 2007 | Particulars of mortgage/charge (7 pages) |
17 October 2006 | Incorporation (3 pages) |
17 October 2006 | Incorporation (3 pages) |