West Stoughton
Wedmore
Somerset
BS28 4PP
LLP Designated Member Name | Mr Michael Andrew Charles Prideaux |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southern House Townsend Manor Farm Over Wallop Stockbridge Hampshire SO20 8HU |
LLP Designated Member Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
LLP Designated Member Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St John's Wood London NW8 0PL |
LLP Designated Member Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2007 | Delivered on: 22 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Part Satisfied |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2017 | Application to strike the limited liability partnership off the register (4 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
17 March 2016 | Annual return made up to 7 March 2016 (6 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 March 2015 | Annual return made up to 7 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 7 March 2015 (6 pages) |
4 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 March 2014 | Annual return made up to 7 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 7 March 2014 (6 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013 (1 page) |
11 March 2013 | Annual return made up to 7 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 (6 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
28 March 2012 | Annual return made up to 7 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 7 March 2012 (6 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
10 March 2011 | Annual return made up to 7 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 7 March 2011 (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 October 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /part /charge no 1 (3 pages) |
23 March 2010 | Annual return made up to 7 March 2010 (11 pages) |
23 March 2010 | Annual return made up to 7 March 2010 (11 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 July 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
1 April 2009 | Annual return made up to 07/03/09 (4 pages) |
26 March 2008 | Annual return made up to 07/03/08 (4 pages) |
8 December 2007 | Member's particulars changed (1 page) |
22 May 2007 | Particulars of mortgage/charge (8 pages) |
15 May 2007 | New member appointed (1 page) |
15 May 2007 | New member appointed (1 page) |
15 May 2007 | New member appointed (1 page) |
7 March 2007 | Incorporation (3 pages) |