Company NameGenerator (Stock Road) Llp
Company StatusDissolved
Company NumberOC331551
CategoryLimited Liability Partnership
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameGenerator (ARU) Llp

Directors

LLP Designated Member NameMr Paul Samuel Isaacs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
LLP Designated Member NameGenerator Group Llp (Corporation)
StatusClosed
Appointed20 September 2007(same day as company formation)
Correspondence AddressPaxton House 30 Artillery Lane
London
E1 7LS
LLP Designated Member NameOracle Residential Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressOracle House
55 South Street
Epsom
KT18 7PX

Location

Registered AddressPaxton House
30 Artillery Lane
London
E1 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£94,343
Cash£51,520
Current Liabilities£4,687

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the limited liability partnership off the register (3 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
28 November 2013Annual return made up to 18 October 2013 (3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 November 2012Annual return made up to 18 October 2012 (3 pages)
31 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 18 October 2011 (3 pages)
12 April 2011Member's details changed for Generator Group Llp on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 54 Conduit Street London W1S 2YY on 12 April 2011 (1 page)
18 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 November 2010Member's details changed for Generator Group Llp on 18 October 2010 (2 pages)
4 November 2010Annual return made up to 18 October 2010 (3 pages)
4 November 2010Member's details changed for Paul Samuel Isaacs on 18 October 2010 (2 pages)
31 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
4 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
23 December 2009Change of name notice (3 pages)
23 December 2009Company name changed generator (aru) LLP\certificate issued on 23/12/09 (3 pages)
9 November 2009Annual return made up to 18 October 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 28 February 2009 (8 pages)
26 June 2009Currext from 28/02/2010 to 31/03/2010 alignment with parent or subsidiary (1 page)
26 June 2009Member resigned oracle residential LIMITED (1 page)
26 June 2009LLP member appointed paul samuel isaacs (1 page)
17 February 2009Currext from 30/09/2008 to 28/02/2009 (1 page)
6 November 2008Annual return made up to 18/10/08 (2 pages)
20 September 2007Incorporation (3 pages)