Sidcup
Kent
DA15 7HR
LLP Designated Member Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Verney Road Bermondsey London SE16 3DH |
LLP Member Name | Thamesmead Business Services (2007) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 December 2022) |
Correspondence Address | 14-16 Verney Road London SE16 3DH |
Registered Address | 14-16 Verney Road Bermondsey London SE16 3DH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £650,212 |
Current Liabilities | £1,550 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 April |
15 March 2012 | Delivered on: 22 March 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 May 2009 | Delivered on: 5 June 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 29 pomeroy street deptford london. Outstanding |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2022 | Application to strike the limited liability partnership off the register (1 page) |
29 April 2022 | Current accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
14 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
11 March 2021 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
8 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
5 February 2020 | Change of details for Mr Paul Anthony Smith as a person with significant control on 4 February 2020 (2 pages) |
5 February 2020 | Member's details changed for Mr Paul Anthony Smith on 4 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
23 May 2019 | Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 January 2018 | Member's details changed for Thamesmead Business Services (2007) Limited on 24 January 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
3 March 2016 | Annual return made up to 25 January 2016 (12 pages) |
3 March 2016 | Annual return made up to 25 January 2016 (12 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 March 2015 | Annual return made up to 25 January 2015 (8 pages) |
5 March 2015 | Annual return made up to 25 January 2015 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 February 2014 | Annual return made up to 25 January 2014 (10 pages) |
24 February 2014 | Annual return made up to 25 January 2014 (10 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 September 2013 | Sail address changed from:\16-17 copperfields spital street\dartford\kent\DA1 2DE (2 pages) |
23 September 2013 | Registered office address changed from Reliance Mill 29 Pomeroy Street London SE14 5BW on 23 September 2013 (2 pages) |
23 September 2013 | Sail address changed from:\16-17 copperfields spital street\dartford\kent\DA1 2DE (2 pages) |
23 September 2013 | Registered office address changed from Reliance Mill 29 Pomeroy Street London SE14 5BW on 23 September 2013 (2 pages) |
18 February 2013 | Annual return made up to 25 January 2013 (8 pages) |
18 February 2013 | Annual return made up to 25 January 2013 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
22 March 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
27 February 2012 | Annual return made up to 25 January 2012 (8 pages) |
27 February 2012 | Annual return made up to 25 January 2012 (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 November 2011 | Member's details changed for Mr Martin Anthony Smith on 9 December 2010 (3 pages) |
14 November 2011 | Member's details changed for Mr Martin Anthony Smith on 9 December 2010 (3 pages) |
14 November 2011 | Member's details changed for Mr Martin Anthony Smith on 9 December 2010 (3 pages) |
29 March 2011 | Annual return made up to 25 January 2011 (7 pages) |
29 March 2011 | Annual return made up to 25 January 2011 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 October 2010 | Member's details changed for Martin Anthony Smith on 12 April 2010 (3 pages) |
2 October 2010 | Member's details changed for Martin Anthony Smith on 12 April 2010 (3 pages) |
29 March 2010 | Annual return made up to 25 January 2010 (8 pages) |
29 March 2010 | Annual return made up to 25 January 2010 (8 pages) |
29 March 2010 | Member's details changed for Martin Anthony Smith on 14 August 2009 (1 page) |
29 March 2010 | Member's details changed for Martin Anthony Smith on 14 August 2009 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 January 2010 | Location of register of charges has been changed (2 pages) |
20 January 2010 | Location of register of charges has been changed (2 pages) |
20 November 2009 | Appointment of Thamesmead Business Services (2007) Limited as a member (1 page) |
20 November 2009 | Appointment of Thamesmead Business Services (2007) Limited as a member (1 page) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2009 | Annual return made up to 25/01/09 (2 pages) |
15 May 2009 | Annual return made up to 25/01/09 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
23 October 2008 | Prevsho from 31/01/2009 to 31/07/2008 (1 page) |
23 October 2008 | Prevsho from 31/01/2009 to 31/07/2008 (1 page) |
28 January 2008 | Incorporation (3 pages) |
28 January 2008 | Incorporation (3 pages) |