Wembley
HA0 3SF
LLP Designated Member Name | Mr Raymond Gregory Connolly |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge Woodside Green Great Hallingbury Bishop's Stortford Hertfordshire CM22 7UL |
LLP Member Name | Mrs Radhika Chhetry |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Spencer Road Wembley HA0 3SF |
LLP Member Name | Mrs Sarah Linda Connolly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge Woodside Green Great Hallingbury Bishop's Stortford Hertfordshire CM22 7UL |
LLP Member Name | Dylan Chhetry |
---|---|
Date of Birth | October 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Spencer Road Wembley HA0 3SF |
LLP Member Name | Isha Chhetry |
---|---|
Date of Birth | April 2004 (Born 20 years ago) |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Spencer Road Wembley HA0 3SF |
LLP Member Name | Fenton Raymond Connolly |
---|---|
Date of Birth | April 2006 (Born 18 years ago) |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobbs Barn Woodside Green Bishop's Stortford CM22 7UL |
Website | www.uxor.co.uk |
---|
Registered Address | The Courtyard Building 11 Curtain Road London EC2A 3LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Application to strike the limited liability partnership off the register (5 pages) |
30 October 2015 | Application to strike the limited liability partnership off the register (5 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Annual return made up to 7 June 2014 (5 pages) |
8 July 2014 | Member's details changed for Mr Raymond Gregory Connolly on 30 April 2014 (2 pages) |
8 July 2014 | Member's details changed for Mrs Sarah Linda Connolly on 30 April 2014 (2 pages) |
8 July 2014 | Annual return made up to 7 June 2014 (5 pages) |
8 July 2014 | Member's details changed for Mrs Sarah Linda Connolly on 30 April 2014 (2 pages) |
8 July 2014 | Member's details changed for Mr Raymond Gregory Connolly on 30 April 2014 (2 pages) |
8 July 2014 | Annual return made up to 7 June 2014 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 7 June 2013 (5 pages) |
23 May 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 23 May 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 7 June 2012 (5 pages) |
8 June 2012 | Annual return made up to 7 June 2012 (5 pages) |
8 June 2012 | Annual return made up to 7 June 2012 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Termination of appointment of Isha Chhetry as a member (1 page) |
20 July 2011 | Termination of appointment of Dylan Chhetry as a member (1 page) |
20 July 2011 | Member's details changed for Sarah Connolly on 1 June 2011 (2 pages) |
20 July 2011 | Member's details changed for Sarah Connolly on 1 June 2011 (2 pages) |
20 July 2011 | Member's details changed for Mrs Radhika Chhetry on 1 June 2011 (2 pages) |
20 July 2011 | Member's details changed for Mrs Radhika Chhetry on 1 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 7 June 2011 (5 pages) |
20 July 2011 | Termination of appointment of Fenton Connolly as a member (1 page) |
20 July 2011 | Member's details changed for Mrs Radhika Chhetry on 1 June 2011 (2 pages) |
20 July 2011 | Termination of appointment of Dylan Chhetry as a member (1 page) |
20 July 2011 | Member's details changed for Sarah Connolly on 1 June 2011 (2 pages) |
20 July 2011 | Termination of appointment of Fenton Connolly as a member (1 page) |
20 July 2011 | Annual return made up to 7 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 7 June 2011 (5 pages) |
20 July 2011 | Termination of appointment of Isha Chhetry as a member (1 page) |
19 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Annual return made up to 7 June 2010 (13 pages) |
30 June 2010 | Annual return made up to 7 June 2010 (13 pages) |
30 June 2010 | Annual return made up to 7 June 2010 (13 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Annual return made up to 07/06/09 (5 pages) |
10 June 2009 | Annual return made up to 07/06/09 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 July 2008 | Annual return made up to 07/06/08 (5 pages) |
23 July 2008 | Annual return made up to 07/06/08 (5 pages) |
25 June 2008 | Prevsho from 30/06/2008 to 31/03/2008 (1 page) |
25 June 2008 | Prevsho from 30/06/2008 to 31/03/2008 (1 page) |
7 June 2007 | Incorporation (6 pages) |
7 June 2007 | Incorporation (6 pages) |