Brentford
Middlesex
TW8 9HE
LLP Designated Member Name | Mr Robert Michael Randall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4 Brentside Park Great West Road Brentford Middlesex TW8 9HE |
LLP Designated Member Name | Mr Michael Alastair Spink |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4 Brentside Park Great West Road Brentford Middlesex TW8 9HE |
LLP Member Name | Coll Hill Spink 2 Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 August 2015) |
Correspondence Address | Building 4 Brentside Executive Park Great West Roa Brentford Middlx TW8 9HE |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,954 |
Cash | £4,954 |
Current Liabilities | £2,000 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | Application to strike the limited liability partnership off the register (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 July 2014 | Satisfaction of charge 3 in full (4 pages) |
30 June 2014 | Annual return made up to 25 June 2014 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 July 2013 | Annual return made up to 25 June 2013 (5 pages) |
20 August 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
11 July 2012 | Annual return made up to 25 June 2012 (5 pages) |
13 December 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
1 July 2011 | Annual return made up to 25 June 2011 (5 pages) |
24 January 2011 | 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) |
24 January 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
2 October 2010 | Accounts for a small company made up to 30 April 2010 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (8 pages) |
12 July 2010 | Annual return made up to 25 June 2010 (9 pages) |
20 April 2010 | Member's details changed for Robert Michael Randall on 22 March 2010 (3 pages) |
20 April 2010 | Member's details changed for Michael Alastair Spink on 22 March 2010 (3 pages) |
20 April 2010 | Member's details changed for Bsc Fclob Christopher Leslie Hill on 22 March 2010 (3 pages) |
11 January 2010 | Change of status notice (2 pages) |
11 January 2010 | Appointment of Coll Hill Spink 2 Ltd as a member (2 pages) |
16 November 2009 | Member's details changed for Robert Michael Randall on 2 November 2009 (4 pages) |
16 November 2009 | Member's details changed for Bsc Fclob Christopher Leslie Hill on 2 November 2009 (4 pages) |
16 November 2009 | Member's details changed for Bsc Fclob Christopher Leslie Hill on 2 November 2009 (4 pages) |
16 November 2009 | Member's details changed for Michael Alistair Spinks on 2 November 2009 (4 pages) |
16 November 2009 | Member's details changed for Robert Michael Randall on 2 November 2009 (4 pages) |
16 November 2009 | Member's details changed for Michael Alistair Spinks on 2 November 2009 (4 pages) |
16 October 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 July 2009 | Annual return made up to 25/06/09 (3 pages) |
6 April 2009 | Member's particulars michael alistair spinks logged form (1 page) |
17 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 August 2008 | Member's particulars michael spinks (1 page) |
15 July 2008 | Annual return made up to 25/06/08 (3 pages) |
24 June 2008 | Prevsho from 30/06/2008 to 30/04/2008 (1 page) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
13 May 2008 | Change of name 02/05/2008 (2 pages) |
25 June 2007 | Incorporation (4 pages) |