Company NameCliffstone Commercial Llp
Company StatusDissolved
Company NumberOC328296
CategoryLimited Liability Partnership
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Directors

LLP Designated Member NameFormond Inc. (Corporation)
StatusClosed
Appointed01 May 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 November 2014)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusClosed
Appointed01 May 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 11 November 2014)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,481
Net Worth£43,681
Cash£36,700
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the limited liability partnership off the register (2 pages)
24 October 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
21 May 2013Annual return made up to 15 May 2013 (3 pages)
25 September 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
25 May 2012Appointment of Formond Inc. as a member (2 pages)
25 May 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 May 2012Appointment of Primecross Inc. as a member (2 pages)
25 May 2012Annual return made up to 15 May 2012 (3 pages)
25 May 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
24 February 2012Registered office address changed from Suite 124a Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 24 February 2012 (1 page)
19 August 2011Total exemption full accounts made up to 31 May 2011 (3 pages)
2 June 2011Annual return made up to 15 May 2011 (7 pages)
7 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
7 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
13 October 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
26 May 2010Annual return made up to 15 May 2010 (5 pages)
21 August 2009Total exemption full accounts made up to 31 May 2009 (3 pages)
22 June 2009Annual return made up to 15/05/09 (2 pages)
31 October 2008Registered office changed on 31/10/2008 from 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
31 October 2008Total exemption full accounts made up to 31 May 2008 (3 pages)
6 June 2008Annual return made up to 15/05/08 (2 pages)
28 September 2007Registered office changed on 28/09/07 from: suite 124A corporate house 1100 parkway whiteley hampshire PO15 7AB (1 page)
21 September 2007Registered office changed on 21/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 May 2007Incorporation (3 pages)