Cobham
Surrey
KT11 2EE
LLP Designated Member Name | Urbanicity Developments Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | Selbourne House Miles Lane Cobham Surrey KT11 2EE |
LLP Designated Member Name | Mrs Georgina Clarke |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Miles Lane Cobham Surrey KT11 2EE |
LLP Designated Member Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
LLP Designated Member Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 11a High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £3,683 |
Cash | £3,871 |
Current Liabilities | £188 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 July 2008 | Delivered on: 5 July 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 June 2008 | Delivered on: 3 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land at the junction of cyrus street and percival street london t/no LN36604 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2018 | Application to strike the limited liability partnership off the register (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
1 October 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
1 October 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
17 November 2015 | Annual return made up to 18 September 2015 (12 pages) |
17 November 2015 | Annual return made up to 18 September 2015 (12 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2015 | Annual return made up to 18 September 2014 (8 pages) |
19 January 2015 | Annual return made up to 18 September 2014 (8 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Annual return made up to 18 September 2013 (8 pages) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
10 February 2014 | Annual return made up to 18 September 2013 (8 pages) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
13 November 2012 | Annual return made up to 18 September 2012 (8 pages) |
13 November 2012 | Annual return made up to 18 September 2012 (8 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
6 December 2011 | Annual return made up to 18 September 2011 (8 pages) |
6 December 2011 | Annual return made up to 18 September 2011 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
3 March 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages) |
9 December 2010 | Registered office address changed from Selbourne House Miles Lane Cobham Surrey KT11 2EE on 9 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 18 September 2010 (8 pages) |
9 December 2010 | Annual return made up to 18 September 2010 (8 pages) |
9 December 2010 | Registered office address changed from Selbourne House Miles Lane Cobham Surrey KT11 2EE on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Selbourne House Miles Lane Cobham Surrey KT11 2EE on 9 December 2010 (2 pages) |
22 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
22 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 October 2009 | Annual return made up to 18 September 2009 (2 pages) |
9 October 2009 | Annual return made up to 18 September 2009 (2 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 August 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
7 April 2009 | Member resigned georgina clarke (1 page) |
7 April 2009 | LLP member appointed urbanicity developments LLP (1 page) |
7 April 2009 | Member resigned georgina clarke (1 page) |
7 April 2009 | LLP member appointed urbanicity developments LLP (1 page) |
7 April 2009 | Annual return made up to 18/09/08 (2 pages) |
7 April 2009 | Annual return made up to 18/09/08 (2 pages) |
30 January 2009 | Prevext from 31/03/2008 to 30/06/2008 (1 page) |
30 January 2009 | Prevext from 31/03/2008 to 30/06/2008 (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from unit 4 ransomes dock business centre 35-37 parkgate road london SW11 4NP (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from unit 4 ransomes dock business centre 35-37 parkgate road london SW11 4NP (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 19 anhalt road battersea SW11 4NZ (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 19 anhalt road battersea SW11 4NZ (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
20 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
9 October 2007 | New member appointed (1 page) |
9 October 2007 | New member appointed (1 page) |
9 October 2007 | New member appointed (1 page) |
9 October 2007 | New member appointed (1 page) |
25 September 2007 | Member resigned (1 page) |
25 September 2007 | Member resigned (1 page) |
25 September 2007 | Member resigned (1 page) |
25 September 2007 | Member resigned (1 page) |
18 September 2007 | Incorporation (3 pages) |
18 September 2007 | Incorporation (3 pages) |