London
W1U 2HA
LLP Designated Member Name | Maria Gentile |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
LLP Designated Member Name | Antonello Avvocato Martinez |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Archmede 56-2-129 Milano Lombardia Italy |
Registered Address | 9 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,900 |
Gross Profit | £3,900 |
Net Worth | £33,249 |
Cash | £327 |
Current Liabilities | £800 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 March 2011 | Delivered on: 30 March 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The LLP charges £1,738.80 to the chargee. Outstanding |
---|
10 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
6 November 2015 | Annual return made up to 15 October 2015 (3 pages) |
10 August 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
17 November 2014 | Annual return made up to 15 October 2014 (3 pages) |
7 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
21 October 2013 | Annual return made up to 15 October 2013 (3 pages) |
2 August 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
15 October 2012 | Annual return made up to 15 October 2012 (3 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
17 October 2011 | Annual return made up to 15 October 2011 (3 pages) |
17 October 2011 | Member's details changed for Claudio Avvocato Novebaci on 15 October 2011 (2 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
30 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
11 March 2011 | Appointment of Maria Gentile as a member (3 pages) |
10 March 2011 | Termination of appointment of Antonello Avvocato Martinez as a member (2 pages) |
14 January 2011 | Annual return made up to 15 October 2010 (3 pages) |
13 January 2011 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 13 January 2011 (1 page) |
11 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
23 November 2009 | Annual return made up to 15 October 2009 (8 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 July 2009 | Annual return made up to 15/10/08 (2 pages) |
15 October 2007 | Incorporation (3 pages) |