Cheam
SM3 8LR
LLP Designated Member Name | Mr James Alexander Long |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Croham Valley Road Croydon Surrey CR2 7RB |
LLP Designated Member Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
LLP Designated Member Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,912 |
Cash | £7,769 |
Current Liabilities | £36,829 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the limited liability partnership off the register (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 January 2016 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
1 October 2015 | Annual return made up to 30 July 2015 (3 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2014 | Annual return made up to 30 July 2014 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 January 2014 | Member's details changed for James Alexander Long on 15 January 2014 (2 pages) |
14 August 2013 | Annual return made up to 30 July 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 August 2012 | Annual return made up to 30 July 2012 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 August 2011 | Annual return made up to 30 July 2011 (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 September 2010 | Annual return made up to 30 July 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 June 2010 | Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 17 June 2010 (3 pages) |
17 August 2009 | Annual return made up to 30/07/09 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 November 2008 | Annual return made up to 30/07/08 (2 pages) |
19 November 2008 | Prevext from 31/07/2008 to 31/10/2008 (1 page) |
31 August 2007 | New member appointed (1 page) |
24 August 2007 | Member resigned (1 page) |
24 August 2007 | Member resigned (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | New member appointed (1 page) |
2 July 2007 | Incorporation (3 pages) |