London
WC1N 2LA
LLP Designated Member Name | Mr Benedict Kingsmill |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Status | Closed |
Appointed | 01 August 2012(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Brownlow Mews London WC1N 2LA |
LLP Designated Member Name | Mr Nicholas George Hough |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Baronsmead Road London SW13 9RR |
LLP Designated Member Name | Miss Jemma Arnold |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sekforde Street London EC1R 0BE |
LLP Member Name | College Communications Ltd (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 26 February 2009(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 2009) |
Correspondence Address | The Registy Royal Mint Court London EC3N 4QN |
Website | www.utopiancollection.com |
---|
Registered Address | 20a Brownlow Mews London WC1N 2LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £843,651 |
Cash | £666,519 |
Current Liabilities | £136,667 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the limited liability partnership off the register (3 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
25 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
3 July 2015 | Annual return made up to 18 April 2015 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 18 April 2014 (3 pages) |
30 April 2014 | Registered office address changed from 1 Sekforde Street London EC1R 0BE United Kingdom on 30 April 2014 (1 page) |
5 March 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 May 2013 | Termination of appointment of Jemma Arnold as a member (1 page) |
30 May 2013 | Appointment of Mr Benedict Kingsmill as a member (2 pages) |
30 May 2013 | Annual return made up to 18 April 2013 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 July 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 2 July 2012 (1 page) |
25 June 2012 | Annual return made up to 18 April 2012 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 June 2011 | Annual return made up to 18 April 2011 (3 pages) |
13 June 2011 | Member's details changed for Simon Cotterrell on 18 April 2011 (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 May 2010 | Annual return made up to 18 April 2010 (8 pages) |
20 May 2010 | Member's details changed for Simon Cotterrell on 21 April 2010 (3 pages) |
20 May 2010 | Member's details changed for Jemma Arnold on 21 April 2010 (3 pages) |
21 April 2010 | Registered office address changed from 141 Wardour Street London W1F 0UT on 21 April 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
2 July 2009 | Member resignedr college communication LIMITED logged form (1 page) |
18 June 2009 | Member resigned college communications LTD (1 page) |
18 June 2009 | Annual return made up to 18/04/09 (2 pages) |
18 June 2009 | LLP member appointed jemma arnold (1 page) |
15 May 2009 | Member resigned nicholas hough (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from, esther carder, kingston smith 141 wardour street, london, W1F 0UT (1 page) |
20 March 2009 | LLP member appointed college communications LTD (1 page) |
18 April 2008 | Incorporation document\certificate of incorporation (3 pages) |