London
W13 8NH
LLP Designated Member Name | Mr Stewart Braddock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Frith Street London W1D 4SA |
Telephone | 020 83439711 |
---|---|
Telephone region | London |
Registered Address | 930 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£280,846 |
Cash | £4,345 |
Current Liabilities | £826,642 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2008 | Delivered on: 16 May 2008 Satisfied on: 17 February 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The george marsh road pinner t/n NGL788326 see image for full details. Fully Satisfied |
---|---|
29 April 2008 | Delivered on: 30 April 2008 Satisfied on: 9 March 2011 Persons entitled: Bank of Scotland 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: Undertaking & all property & assets present & future. Fully Satisfied |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Member's details changed for Mr Stewart Braddock on 16 April 2015 (2 pages) |
17 March 2015 | Annual return made up to 8 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 8 March 2015 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 March 2014 | Annual return made up to 8 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 8 March 2014 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 8 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 8 March 2013 (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Member's details changed for Stewart Braddock on 3 August 2012 (2 pages) |
3 August 2012 | Member's details changed for Stewart Braddock on 3 August 2012 (2 pages) |
20 April 2012 | Annual return made up to 8 March 2012 (3 pages) |
20 April 2012 | Annual return made up to 8 March 2012 (3 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 8 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 8 March 2011 (3 pages) |
4 April 2011 | Member's details changed for Stewart Braddock on 4 April 2011 (2 pages) |
4 April 2011 | Member's details changed for Stewart Braddock on 4 April 2011 (2 pages) |
10 March 2011 | 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) |
18 February 2011 | 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) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Member's details changed for Stewart Braddock on 6 August 2010 (3 pages) |
19 August 2010 | Member's details changed for Stewart Braddock on 6 August 2010 (3 pages) |
22 March 2010 | Annual return made up to 8 March 2010 (8 pages) |
22 March 2010 | Annual return made up to 8 March 2010 (8 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages) |
19 March 2009 | Annual return made up to 08/03/09 (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Incorporation document\certificate of incorporation (3 pages) |