St John's Wood
London
NW8 0DL
LLP Designated Member Name | Mr Melvin Clifford Kay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
LLP Designated Member Name | Mr Robert Jeffrey Braham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
LLP Designated Member Name | Mr Paul Simnock |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
LLP Designated Member Name | Mr Nigel Joseph Walfisz |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 June 2013(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
LLP Designated Member Name | Ms Jill Louise Springbett |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2015(8 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
LLP Member Name | Mr Kirankumar Dullabhbhai Patel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 Albury Drive Pinner HA5 3RQ |
LLP Member Name | Ms Jill Louise Springbett |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
LLP Designated Member Name | Mr Kirankumar Dullabhbhai Patel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Website | www.mgrwk.com |
---|
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,423 |
Cash | £330 |
Current Liabilities | £4,297 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the limited liability partnership off the register (3 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 June 2016 | Annual return made up to 27 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 27 June 2016 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Member's details changed for Mr Melvin Clifford Kay on 18 January 2016 (2 pages) |
19 January 2016 | Member's details changed for Mr Melvin Clifford Kay on 18 January 2016 (2 pages) |
6 October 2015 | Termination of appointment of Jill Louise Springbett as a member on 7 August 2015 (1 page) |
6 October 2015 | Appointment of Jill Louise Springbett as a member on 7 August 2015 (2 pages) |
6 October 2015 | Appointment of Jill Louise Springbett as a member on 7 August 2015 (2 pages) |
6 October 2015 | Annual return made up to 7 August 2015 (5 pages) |
6 October 2015 | Termination of appointment of Jill Louise Springbett as a member on 7 August 2015 (1 page) |
6 October 2015 | Annual return made up to 7 August 2015 (5 pages) |
6 October 2015 | Annual return made up to 7 August 2015 (5 pages) |
6 October 2015 | Appointment of Jill Louise Springbett as a member on 7 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Jill Louise Springbett as a member on 7 August 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Termination of appointment of Kirankumar Dullabhbhai Patel as a member on 22 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Kirankumar Dullabhbhai Patel as a member on 22 December 2014 (1 page) |
7 August 2014 | Annual return made up to 7 August 2014 (5 pages) |
7 August 2014 | Annual return made up to 7 August 2014 (5 pages) |
7 August 2014 | Annual return made up to 7 August 2014 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 29 January 2014 (1 page) |
7 August 2013 | Annual return made up to 7 August 2013 (5 pages) |
7 August 2013 | Member's details changed for Nigel Joseph Wolfisz on 25 June 2013 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 (5 pages) |
7 August 2013 | Member's details changed for Nigel Joseph Wolfisz on 25 June 2013 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 (5 pages) |
11 July 2013 | Appointment of Mr Robert Jeffrey Braham as a member (3 pages) |
11 July 2013 | Appointment of Mr Paul Simnock as a member (3 pages) |
11 July 2013 | Appointment of Nigel Joseph Wolfisz as a member (3 pages) |
11 July 2013 | Appointment of Nigel Joseph Wolfisz as a member (3 pages) |
11 July 2013 | Appointment of Mr Paul Simnock as a member (3 pages) |
11 July 2013 | Appointment of Mr Robert Jeffrey Braham as a member (3 pages) |
4 July 2013 | Company name changed wk (hr) LLP\certificate issued on 04/07/13
|
4 July 2013 | Company name changed wk (hr) LLP\certificate issued on 04/07/13
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 August 2012 | Annual return made up to 7 August 2012 (4 pages) |
9 August 2012 | Annual return made up to 7 August 2012 (4 pages) |
9 August 2012 | Annual return made up to 7 August 2012 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 (4 pages) |
10 August 2011 | Annual return made up to 7 August 2011 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 September 2010 | Annual return made up to 7 August 2010 (4 pages) |
7 September 2010 | Annual return made up to 7 August 2010 (4 pages) |
7 September 2010 | Annual return made up to 7 August 2010 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Member's details changed for Kirankumar Dullabhbhai Patel on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Jill Louise Springbett on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Jill Louise Springbett on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Kirankumar Dullabhbhai Patel on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Melvin Clifford Kay on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Melvin Clifford Kay on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Jill Louise Springbett on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Joseph Harry Lawrence Weston on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Melvin Clifford Kay on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Kirankumar Dullabhbhai Patel on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Joseph Harry Lawrence Weston on 1 October 2009 (4 pages) |
27 January 2010 | Member's details changed for Joseph Harry Lawrence Weston on 1 October 2009 (4 pages) |
12 August 2009 | Annual return made up to 07/08/09 (3 pages) |
12 August 2009 | Annual return made up to 07/08/09 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 February 2009 | LLP member appointed kirankumar dullabubhai patel (1 page) |
4 February 2009 | LLP member appointed kirankumar dullabubhai patel (1 page) |
4 February 2009 | Member resigned kirankumar patel (1 page) |
4 February 2009 | Member resigned kirankumar patel (1 page) |
14 January 2009 | Prevsho from 31/08/2008 to 30/04/2008 (1 page) |
14 January 2009 | Prevsho from 31/08/2008 to 30/04/2008 (1 page) |
22 August 2008 | Annual return made up to 07/08/08 (3 pages) |
22 August 2008 | Annual return made up to 07/08/08 (3 pages) |
24 September 2007 | Member's particulars changed (1 page) |
24 September 2007 | Member's particulars changed (1 page) |
19 August 2007 | New member appointed (1 page) |
19 August 2007 | New member appointed (1 page) |
7 August 2007 | Incorporation (4 pages) |
7 August 2007 | Incorporation (4 pages) |