Kensington
London
W8 6HP
LLP Designated Member Name | Timothy Dennis |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ldfm Llp 3rd Floor 10 Grosvenor Street London W1K 4QB |
LLP Designated Member Name | Stephen James Bush |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morningside Harebell Hill Cobham KT11 2RS |
LLP Designated Member Name | Mr Timothy David Edwards |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Mount No. 1 Abbotswood Drive Weybridge KT13 0LT |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£97,195 |
Cash | £38,725 |
Current Liabilities | £135,990 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
14 March 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 March 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 15 October 2013 (9 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 15 October 2013 (9 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 15 October 2013 (9 pages) |
13 November 2012 | Annual return made up to 17 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 17 October 2012 (3 pages) |
31 October 2012 | Determination (1 page) |
31 October 2012 | Declaration of solvency (3 pages) |
31 October 2012 | Determination (1 page) |
31 October 2012 | Declaration of solvency (3 pages) |
31 October 2012 | Appointment of a voluntary liquidator (2 pages) |
31 October 2012 | Appointment of a voluntary liquidator (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 November 2011 | Annual return made up to 17 October 2011 (3 pages) |
10 November 2011 | Member's details changed for Timothy Dennis on 17 October 2011 (2 pages) |
10 November 2011 | Member's details changed for Timothy Dennis on 17 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 17 October 2011 (3 pages) |
15 September 2011 | Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 15 September 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 November 2010 | Annual return made up to 17 October 2010 (3 pages) |
15 November 2010 | Annual return made up to 17 October 2010 (3 pages) |
12 November 2010 | Member's details changed for Timothy Dennis on 7 April 2010 (2 pages) |
12 November 2010 | Member's details changed for Timothy Dennis on 7 April 2010 (2 pages) |
12 November 2010 | Member's details changed for Timothy Dennis on 7 April 2010 (2 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (14 pages) |
7 April 2010 | Member's details changed for David Michael Gorton on 19 March 2010 (3 pages) |
7 April 2010 | Termination of appointment of Timothy Edwards as a member (2 pages) |
7 April 2010 | Termination of appointment of Stephen Bush as a member (2 pages) |
7 April 2010 | Change of status notice (2 pages) |
7 April 2010 | Termination of appointment of Stephen Bush as a member (2 pages) |
7 April 2010 | Appointment of Timothy Dennis as a member (3 pages) |
7 April 2010 | Appointment of Timothy Dennis as a member (3 pages) |
7 April 2010 | Member's details changed for David Michael Gorton on 19 March 2010 (3 pages) |
7 April 2010 | Change of status notice (2 pages) |
7 April 2010 | Termination of appointment of Timothy Edwards as a member (2 pages) |
16 November 2009 | Annual return made up to 17 October 2009 (9 pages) |
16 November 2009 | Annual return made up to 17 October 2009 (9 pages) |
18 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
18 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
4 December 2008 | Annual return made up to 23/10/08 (3 pages) |
4 December 2008 | Annual return made up to 23/10/08 (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
31 January 2008 | Non-designated members allowed (1 page) |
31 January 2008 | Non-designated members allowed (1 page) |
31 January 2008 | New member appointed (1 page) |
31 January 2008 | New member appointed (1 page) |
17 October 2007 | Incorporation (3 pages) |
17 October 2007 | Incorporation (3 pages) |