St Nicholas Close
Elstree
WD6 3EW
LLP Designated Member Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree WD6 3EW |
LLP Designated Member Name | Amhurst Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 20 May 2014) |
Correspondence Address | 1 Nelson Street Southend-On-Sea SS1 1EG |
LLP Designated Member Name | Noble House Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 June 2014) |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5EH |
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 |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£277 |
Current Liabilities | £144,429 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Termination of appointment of Noble House Group Limited as a member (1 page) |
25 June 2014 | Termination of appointment of Noble House Group Limited as a member (1 page) |
19 June 2014 | Application to strike the limited liability partnership off the register (3 pages) |
19 June 2014 | Application to strike the limited liability partnership off the register (3 pages) |
13 June 2014 | Termination of appointment of Amhurst Properties Limited as a member (1 page) |
13 June 2014 | Termination of appointment of Amhurst Properties Limited as a member (1 page) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
31 July 2013 | Annual return made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 31 July 2013 (3 pages) |
1 February 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
1 February 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
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 31 July 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 31 July 2012 (3 pages) |
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) |
6 September 2011 | Member's details changed for Noble House Group Limited on 1 August 2010 (2 pages) |
6 September 2011 | Member's details changed for Amhurst Properties Limited on 1 August 2010 (2 pages) |
6 September 2011 | Annual return made up to 31 July 2011 (3 pages) |
6 September 2011 | Member's details changed for Noble House Group Limited on 1 August 2010 (2 pages) |
6 September 2011 | Member's details changed for Amhurst Properties Limited on 1 August 2010 (2 pages) |
6 September 2011 | Member's details changed for Amhurst Properties Limited on 1 August 2010 (2 pages) |
6 September 2011 | Annual return made up to 31 July 2011 (3 pages) |
6 September 2011 | Member's details changed for Noble House Group Limited on 1 August 2010 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
22 September 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
24 August 2010 | Annual return made up to 31 July 2010 (8 pages) |
24 August 2010 | Annual return made up to 31 July 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) |
24 August 2009 | Annual return made up to 31/07/09 (2 pages) |
24 August 2009 | Annual return made up to 31/07/09 (2 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from russell square house 10-12 russell square london WC1B 5LF (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from russell square house 10-12 russell square london WC1B 5LF (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
22 January 2008 | Annual return made up to 17/11/07 (2 pages) |
22 January 2008 | Annual return made up to 17/11/07 (2 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
29 May 2007 | Company name changed aristocratic trading LLP\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed aristocratic trading LLP\certificate issued on 29/05/07 (2 pages) |
22 May 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
22 May 2007 | Accounting reference date extended from 30/11/07 to 31/01/08 (1 page) |
15 May 2007 | Member resigned (1 page) |
15 May 2007 | New member appointed (1 page) |
15 May 2007 | New member appointed (1 page) |
15 May 2007 | New member appointed (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
15 May 2007 | Member resigned (1 page) |
15 May 2007 | Member resigned (1 page) |
15 May 2007 | New member appointed (1 page) |
15 May 2007 | Member resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
17 November 2006 | Incorporation (3 pages) |
17 November 2006 | Incorporation (3 pages) |