Formby
Merseyside
L37 3HJ
LLP Designated Member Name | Mr Stephen Paul Jarrett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2008(1 day after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumore The Chase Kingswood Surrey KT20 6HZ |
LLP Designated Member Name | Nick Lukic |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Status | Current |
Appointed | 28 February 2008(1 day after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Old Town Lane Formby Merseyside L37 3HJ |
LLP Designated Member Name | Mr Thomas Rory St John Meadows |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Monks Horton Way St. Albans Hertfordshire AL1 4HA |
LLP Designated Member Name | Mr Haydn Calvin Wood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Hansells Mead Roydon Harlow CM19 5HZ |
LLP Designated Member Name | Global Connection Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2013) |
Correspondence Address | 3rd Floor 28 Ely Place London Great Britain EC1N 6TD |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £338,354 |
Cash | £58,703 |
Current Liabilities | £905,733 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
17 September 2013 | Delivered on: 19 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 August 2013 | Delivered on: 15 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 May 2012 | Delivered on: 5 May 2012 Persons entitled: Nss Trustees Limited, Stephen Paul Jarrett, Nick Lukic and David Jarrett, Trustees of the Worldflow Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: All the property and other assets of worldflow (UK) LLP by way of fixed and floating charge. Outstanding |
6 April 2011 | Delivered on: 8 April 2011 Satisfied on: 5 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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. Fully Satisfied |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 September 2020 | Registered office address changed from 26-28 Ely Place Third Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 29 September 2020 (1 page) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Satisfaction of charge OC3351200003 in full (1 page) |
8 July 2016 | Satisfaction of charge OC3351200004 in full (1 page) |
8 July 2016 | Satisfaction of charge OC3351200003 in full (1 page) |
8 July 2016 | Satisfaction of charge OC3351200004 in full (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Annual return made up to 27 February 2016 (3 pages) |
23 March 2016 | Annual return made up to 27 February 2016 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2015 | Annual return made up to 27 February 2015 (3 pages) |
26 March 2015 | Annual return made up to 27 February 2015 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2014 | Annual return made up to 27 February 2014 (3 pages) |
27 February 2014 | Termination of appointment of Global Connection Limited as a member (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 (3 pages) |
27 February 2014 | Termination of appointment of Global Connection Limited as a member (1 page) |
19 September 2013 | Registration of charge 3351200004 (25 pages) |
19 September 2013 | Registration of charge 3351200004 (25 pages) |
15 August 2013 | Registration of charge 3351200003 (28 pages) |
15 August 2013 | Registration of charge 3351200003 (28 pages) |
18 March 2013 | Annual return made up to 27 February 2013 (4 pages) |
18 March 2013 | Annual return made up to 27 February 2013 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | 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) |
15 May 2012 | 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) |
5 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
5 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages) |
28 March 2012 | Member's details changed for Global Connection Limited on 27 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 27 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 27 February 2012 (4 pages) |
28 March 2012 | Member's details changed for Global Connection Limited on 27 March 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
18 March 2011 | Annual return made up to 27 February 2011 (4 pages) |
18 March 2011 | Annual return made up to 27 February 2011 (4 pages) |
17 March 2011 | Member's details changed for Stephen Paul Jarrett on 1 October 2009 (2 pages) |
17 March 2011 | Member's details changed for Nick Likic on 1 October 2009 (2 pages) |
17 March 2011 | Member's details changed for Stephen Paul Jarrett on 1 October 2009 (2 pages) |
17 March 2011 | Member's details changed for Nick Likic on 1 October 2009 (2 pages) |
17 March 2011 | Member's details changed for Nick Likic on 1 October 2009 (2 pages) |
17 March 2011 | Member's details changed for Stephen Paul Jarrett on 1 October 2009 (2 pages) |
2 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
2 February 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
1 June 2010 | Annual return made up to 28 February 2010 (7 pages) |
1 June 2010 | Annual return made up to 28 February 2010 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 December 2009 | Member's details changed for Global Connection Limited on 5 October 2009 (3 pages) |
29 December 2009 | Member's details changed for Global Connection Limited on 5 October 2009 (3 pages) |
29 December 2009 | Member's details changed for Global Connection Limited on 5 October 2009 (3 pages) |
16 December 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages) |
16 December 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages) |
30 June 2009 | Annual return made up to 27/02/09 (3 pages) |
30 June 2009 | Annual return made up to 27/02/09 (3 pages) |
15 September 2008 | LLP member appointed global connection LIMITED (1 page) |
15 September 2008 | LLP member appointed global connection LIMITED (1 page) |
25 March 2008 | Member resigned thomas meadows (1 page) |
25 March 2008 | Member resigned thomas meadows (1 page) |
25 March 2008 | LLP member appointed nick likic (1 page) |
25 March 2008 | Member resigned haydn wood (1 page) |
25 March 2008 | Member resigned haydn wood (1 page) |
25 March 2008 | LLP member appointed stephen paul jarrett (1 page) |
25 March 2008 | LLP member appointed stephen paul jarrett (1 page) |
25 March 2008 | LLP member appointed nick likic (1 page) |
27 February 2008 | Incorporation document\certificate of incorporation (3 pages) |
27 February 2008 | Incorporation document\certificate of incorporation (3 pages) |