Ponte Vedra Beach
Fl 32082
LLP Designated Member Name | Mr Ramsey Jeffers |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Closed |
Appointed | 01 March 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duke's Court 32 Duke Street St James'S London SW1Y 6DF |
LLP Designated Member Name | Mark Jeffers |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 805 Frobisher House Dolphin Square London SW1V 3LW |
Website | www.redchilli.com |
---|
Registered Address | Duke's Court 32 Duke Street St James'S London SW1Y 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,168 |
Cash | £932 |
Current Liabilities | £7,100 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the limited liability partnership off the register (3 pages) |
6 May 2015 | Application to strike the limited liability partnership off the register (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 31 January 2014 (3 pages) |
11 March 2014 | Annual return made up to 31 January 2014 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 31 January 2013 (3 pages) |
21 March 2013 | Annual return made up to 31 January 2013 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2012 | Appointment of Mr Ramsey Jeffers as a member (2 pages) |
26 March 2012 | Appointment of Mr Ramsey Jeffers as a member (2 pages) |
15 March 2012 | Termination of appointment of Mark Jeffers as a member (1 page) |
15 March 2012 | Termination of appointment of Mark Jeffers as a member (1 page) |
14 March 2012 | Annual return made up to 31 January 2012 (3 pages) |
14 March 2012 | Annual return made up to 31 January 2012 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 April 2011 | Annual return made up to 31 January 2011 (3 pages) |
15 April 2011 | Member's details changed for Bernard Frazer on 1 September 2010 (2 pages) |
15 April 2011 | Member's details changed for Mark Jeffers on 31 January 2011 (2 pages) |
15 April 2011 | Annual return made up to 31 January 2011 (3 pages) |
15 April 2011 | Member's details changed for Bernard Frazer on 1 September 2010 (2 pages) |
15 April 2011 | Member's details changed for Mark Jeffers on 31 January 2011 (2 pages) |
15 April 2011 | Member's details changed for Bernard Frazer on 1 September 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 July 2010 | Member's details changed for Bernard Frazer on 21 July 2010 (3 pages) |
28 July 2010 | Member's details changed for Bernard Frazer on 21 July 2010 (3 pages) |
23 July 2010 | Registered office address changed from Ground Floor Minories House 2-5 Minories London EC3N 1BJ on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Ground Floor Minories House 2-5 Minories London EC3N 1BJ on 23 July 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 January 2010 (7 pages) |
9 February 2010 | Annual return made up to 31 January 2010 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
13 October 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
13 October 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
13 October 2009 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 2ND floorwindsor house 55 st james's street london SW1A 1LA (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 2ND floorwindsor house 55 st james's street london SW1A 1LA (1 page) |
23 January 2009 | Member's particulars mark jeffers (1 page) |
23 January 2009 | Annual return made up to 15/01/09 (2 pages) |
23 January 2009 | Member's particulars mark jeffers (1 page) |
23 January 2009 | Annual return made up to 15/01/09 (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Prevsho from 31/10/2008 to 31/03/2008 (1 page) |
11 August 2008 | Prevsho from 31/10/2008 to 31/03/2008 (1 page) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: abacus house 33 gutter lane london EC2V 8AR (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: abacus house 33 gutter lane london EC2V 8AR (1 page) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Incorporation (3 pages) |
24 October 2007 | Incorporation (3 pages) |