London
E1 7LS
LLP Designated Member Name | Generator Group Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Paxton House 30 Artillery Lane London E1 7LS |
LLP Designated Member Name | Oracle Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Oracle House 55 South Street Epsom KT18 7PX |
Registered Address | Paxton House 30 Artillery Lane London E1 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £94,343 |
Cash | £51,520 |
Current Liabilities | £4,687 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the limited liability partnership off the register (3 pages) |
30 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
28 November 2013 | Annual return made up to 18 October 2013 (3 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 November 2012 | Annual return made up to 18 October 2012 (3 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 18 October 2011 (3 pages) |
12 April 2011 | Member's details changed for Generator Group Llp on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 54 Conduit Street London W1S 2YY on 12 April 2011 (1 page) |
18 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 November 2010 | Member's details changed for Generator Group Llp on 18 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 18 October 2010 (3 pages) |
4 November 2010 | Member's details changed for Paul Samuel Isaacs on 18 October 2010 (2 pages) |
31 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
23 December 2009 | Change of name notice (3 pages) |
23 December 2009 | Company name changed generator (aru) LLP\certificate issued on 23/12/09 (3 pages) |
9 November 2009 | Annual return made up to 18 October 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 28 February 2009 (8 pages) |
26 June 2009 | Currext from 28/02/2010 to 31/03/2010 alignment with parent or subsidiary (1 page) |
26 June 2009 | Member resigned oracle residential LIMITED (1 page) |
26 June 2009 | LLP member appointed paul samuel isaacs (1 page) |
17 February 2009 | Currext from 30/09/2008 to 28/02/2009 (1 page) |
6 November 2008 | Annual return made up to 18/10/08 (2 pages) |
20 September 2007 | Incorporation (3 pages) |