Ealing
London
W5 3DA
LLP Designated Member Name | Mr Ping Kwan Leung |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Lyndhurst Gardens Finchley London N3 1TA |
LLP Designated Member Name | Mr Philip John Vickers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Ellington Road Muswell Hill London N10 3DD |
LLP Designated Member Name | Ms Elizabeth Gaynor Lloyd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pebworth Road Harrow HA1 3UD |
LLP Designated Member Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somers, Mounts Hill Cranbrook Road, Benenden Cranbrook TN17 4ET |
LLP Designated Member Name | Mrs Susan Edna Milne |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somers, Mounts Hill Cranbrook Road, Benenden Cranbrook TN17 4ET |
Website | vwv.co.uk |
---|---|
Telephone | 0117 9252020 |
Telephone region | Bristol |
Registered Address | 14 Tring Avenue London W5 3QA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 March 2007 | Delivered on: 27 March 2007 Satisfied on: 21 January 2010 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
3 January 2017 | Application to strike the limited liability partnership off the register (3 pages) |
3 February 2016 | Annual return made up to 12 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 12 January 2016 (4 pages) |
3 February 2016 | Registered office address changed from C/O Mr M Standen at Veale Wasbrough Vizards Llp Barnards Inn 86 Fetter Lane London EC4A 1AD to 14 Tring Avenue London W5 3QA on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from C/O Mr M Standen at Veale Wasbrough Vizards Llp Barnards Inn 86 Fetter Lane London EC4A 1AD to 14 Tring Avenue London W5 3QA on 3 February 2016 (1 page) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 February 2015 | Annual return made up to 12 January 2015 (4 pages) |
9 February 2015 | Annual return made up to 12 January 2015 (4 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 February 2014 | Registered office address changed from 11-13 Breams Building London EC4A 1DT on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 11-13 Breams Building London EC4A 1DT on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 11-13 Breams Building London EC4A 1DT on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 12 January 2014 (4 pages) |
6 February 2014 | Annual return made up to 12 January 2014 (4 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 April 2013 | Termination of appointment of Elizabeth Lloyd as a member (1 page) |
5 April 2013 | Termination of appointment of Elizabeth Lloyd as a member (1 page) |
8 February 2013 | Annual return made up to 12 January 2013 (5 pages) |
8 February 2013 | Annual return made up to 12 January 2013 (5 pages) |
31 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 February 2012 | Annual return made up to 12 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 12 January 2012 (5 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 January 2011 | Member's details changed for Ping Kwan Leung on 20 January 2011 (2 pages) |
20 January 2011 | Member's details changed for Martin Paul John Standen on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 12 January 2011 (5 pages) |
20 January 2011 | Member's details changed for Philip John Vickers on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 12 January 2011 (5 pages) |
20 January 2011 | Member's details changed for Martin Paul John Standen on 20 January 2011 (2 pages) |
20 January 2011 | Member's details changed for Philip John Vickers on 20 January 2011 (2 pages) |
20 January 2011 | Member's details changed for Elizabeth Gaynor Lloyd on 20 January 2011 (2 pages) |
20 January 2011 | Member's details changed for Ping Kwan Leung on 20 January 2011 (2 pages) |
20 January 2011 | Member's details changed for Elizabeth Gaynor Lloyd on 20 January 2011 (2 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 January 2010 | 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 January 2010 | 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) |
18 January 2010 | Annual return made up to 12 January 2010 (10 pages) |
18 January 2010 | Annual return made up to 12 January 2010 (10 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 January 2009 | Annual return made up to 12/01/09 (4 pages) |
20 January 2009 | Annual return made up to 12/01/09 (4 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 October 2008 | Prevsho from 30/04/2008 to 31/03/2008 (1 page) |
27 October 2008 | Prevsho from 30/04/2008 to 31/03/2008 (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 11 breams building london EC4A 1DW (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 11 breams building london EC4A 1DW (1 page) |
1 February 2008 | Annual return made up to 12/01/08 (4 pages) |
1 February 2008 | Annual return made up to 12/01/08 (4 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 11-13 breams building london EC4A 1DW (1 page) |
25 January 2008 | Member's particulars changed (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 11-13 breams building london EC4A 1DW (1 page) |
25 January 2008 | Member's particulars changed (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 27 breams buildings london EC4A 1DZ (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 27 breams buildings london EC4A 1DZ (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
27 March 2007 | Particulars of mortgage/charge (8 pages) |
27 March 2007 | Particulars of mortgage/charge (8 pages) |
8 March 2007 | New member appointed (1 page) |
8 March 2007 | New member appointed (1 page) |
8 March 2007 | New member appointed (1 page) |
8 March 2007 | New member appointed (1 page) |
26 February 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
26 February 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
23 February 2007 | Member resigned (1 page) |
23 February 2007 | New member appointed (1 page) |
23 February 2007 | Member resigned (1 page) |
23 February 2007 | New member appointed (1 page) |
23 February 2007 | Member resigned (1 page) |
23 February 2007 | New member appointed (1 page) |
23 February 2007 | New member appointed (1 page) |
23 February 2007 | Member resigned (1 page) |
12 January 2007 | Incorporation (3 pages) |
12 January 2007 | Incorporation (3 pages) |